Name: | FIFTIETH BROADWAY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1967 (58 years ago) |
Entity Number: | 216244 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1271 Avenue of the Americas, 24th Fl, Attn: Legal Dept., New York, NY, United States, 10020 |
Principal Address: | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIFTIETH BROADWAY CORPORATION | DOS Process Agent | 1271 Avenue of the Americas, 24th Fl, Attn: Legal Dept., New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
DANIEL J. MOORE | Chief Executive Officer | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-11-01 | Address | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2019-11-04 | Address | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2013-03-18 | 2017-11-02 | Address | 1221 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037407 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102003002 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104061952 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102007085 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102007492 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State