Name: | 611 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1998 (27 years ago) |
Entity Number: | 2240689 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 352 Park Avenue South, 15 FL, 15FL, New York, NY, United States, 10010 |
Principal Address: | 352 PARK AVE SOUTH, 15FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVAN STEIN | Chief Executive Officer | 352 PARK AVENUE SOUTH, 15 FL, 15FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
EVAN STEIN | DOS Process Agent | 352 Park Avenue South, 15 FL, 15FL, New York, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 352 PARK AVENUE SOUTH, 15 FL, 15FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 352 PARK AVE SOUTH, 15FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 352 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-04-12 | 2024-03-14 | Address | ATTN: CHARLES M. KOTICK, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2010-04-12 | 2024-03-14 | Address | 352 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314004104 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
220316003797 | 2022-03-16 | BIENNIAL STATEMENT | 2022-03-01 |
211210003157 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
140523002257 | 2014-05-23 | BIENNIAL STATEMENT | 2014-03-01 |
120509002488 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State