Name: | PLM BROADWAY/72ND II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1995 (30 years ago) |
Entity Number: | 1930762 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 111 WEST 33RD ST., 12TH FL., NEW YORK, NY, United States, 10120 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PETER L. MALKIN | Chief Executive Officer | 111 WEST 33RD ST., 12TH FL., NEW YORK, NY, United States, 10120 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-25 | 2023-06-25 | Address | ESRT MANAGEMENT TRS, L.L.C., 111 WEST 33RD ST., 12TH FL., NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2023-06-25 | 2023-06-25 | Address | 111 WEST 33RD ST., 12TH FL., NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2023-06-25 | Address | ESRT MANAGEMENT TRS, L.L.C., 111 WEST 33RD ST., 12TH FL., NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer) |
2018-08-03 | 2023-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-08-03 | 2023-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230625000326 | 2023-06-25 | BIENNIAL STATEMENT | 2023-06-01 |
220302003619 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
190603060609 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180803000219 | 2018-08-03 | CERTIFICATE OF CHANGE | 2018-08-03 |
170606006195 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State