Search icon

1515 BROADWAY REALTY CORP.

Company Details

Name: 1515 BROADWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1998 (27 years ago)
Date of dissolution: 27 Apr 2020
Entity Number: 2255275
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 900 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779
Principal Address: 900 PORTION RD, L RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MASCOLO Chief Executive Officer 900 PORTION RD, L RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
1515 BROADWAY REALTY CORP. DOS Process Agent 900 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001211341
Phone:
2125942700

Latest Filings

Form type:
REGDEX
File number:
021-50886
Filing date:
2002-12-19
File:

History

Start date End date Type Value
2002-05-13 2016-05-24 Address 900 PORTION RD, L RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2000-05-19 2002-05-13 Address 900 PORTION RD, LAKE RONKONKOMA, NY, 11706, USA (Type of address: Chief Executive Officer)
2000-05-19 2002-05-13 Address 15 POST LN, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2000-05-19 2002-05-13 Address 900 PORTION RD, RONKONKOMA, NY, 11706, USA (Type of address: Service of Process)
1998-05-01 2000-05-19 Address 900 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200427000090 2020-04-27 CERTIFICATE OF DISSOLUTION 2020-04-27
180524006174 2018-05-24 BIENNIAL STATEMENT 2018-05-01
160524006344 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140514006597 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120703002486 2012-07-03 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State