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
Name | Role | Address |
---|---|---|
FRANK MASCOLO | Chief Executive Officer | 900 PORTION RD, L RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
1515 BROADWAY REALTY CORP. | DOS Process Agent | 900 PORTION RD., LAKE RONKONKOMA, NY, United States, 11779 |
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.
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) |
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