Search icon

BROADWAY PROPERTY LESSORS INC

Company Details

Name: BROADWAY PROPERTY LESSORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1995 (30 years ago)
Entity Number: 1970525
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1991 BROADWAY, 20C, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
P C PEDRO Chief Executive Officer 1991 BROADWAY, #20C, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1991 BROADWAY, #20C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-01-03 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-12-10 2022-01-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-12-08 2021-12-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101035068 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101003122 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060202 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-85967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State