Search icon

PLM BROADWAY/72ND II, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PETER L. MALKIN Chief Executive Officer 111 WEST 33RD ST., 12TH FL., NEW YORK, NY, United States, 10120

History

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)

Filings

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