Search icon

FIFTIETH BROADWAY CORPORATION

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DANIEL J. MOORE Chief Executive Officer 1271 AVENUE OF THE AMERICAS, 24TH FLOOR, NEW YORK, NY, United States, 10020

History

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)

Filings

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