Search icon

611 BROADWAY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EVAN STEIN Chief Executive Officer 352 PARK AVENUE SOUTH, 15 FL, 15FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
EVAN STEIN DOS Process Agent 352 Park Avenue South, 15 FL, 15FL, New York, NY, United States, 10010

History

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)

Filings

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