Name: | ON & OFF BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1997 (28 years ago) |
Entity Number: | 2142295 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 160 WEST 96 STREET, 15M, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEDDA A FENICHEL | Chief Executive Officer | 160 WEST 96 STREET, 15M, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
HENRY BERGER | DOS Process Agent | 160 WEST 96 STREET, 15M, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-20 | 2021-06-02 | Address | 1501 BROADWAY, SUITE 2008, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2021-06-02 | Address | 127 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2011-05-31 | 2013-06-20 | Address | 165 WEST 46TH ST / SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2011-05-31 | 2013-06-20 | Address | 165 WEST 46TH ST / SUITE 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-06-12 | 2011-05-31 | Address | 165 WEST 46TH ST, STE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602061246 | 2021-06-02 | BIENNIAL STATEMENT | 2021-05-01 |
190501060838 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007545 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006311 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130620006208 | 2013-06-20 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State