Search icon

BROADWAY REALTY MANAGEMENT INC.

Company Details

Name: BROADWAY REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258797
ZIP code: 10986
County: Rockland
Place of Formation: New York
Address: 18 CRESTVIEW DRIVE, TOMKINS COVE, NY, United States, 10986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CYRIL KERR DOS Process Agent 18 CRESTVIEW DRIVE, TOMKINS COVE, NY, United States, 10986

Chief Executive Officer

Name Role Address
CYRIL KERR Chief Executive Officer 18 CRESTVIEW DRIVE, TOMKINS COVE, NY, United States, 10986

History

Start date End date Type Value
2015-04-16 2018-05-10 Address 18 CRESTVIEW DRIVE, TOMKINS COVE, NY, 10986, 1604, USA (Type of address: Service of Process)
2006-05-04 2015-04-16 Address 18 CRESTVIEW DRIVE, TOMKINS COVE, NY, 10986, 1604, USA (Type of address: Chief Executive Officer)
2006-05-04 2015-04-16 Address 18 CRESTVIEW DRIVE, TOMKINS COVE, NY, 10986, 1604, USA (Type of address: Service of Process)
2000-05-24 2006-05-04 Address 5 BROOKS DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2000-05-24 2006-05-04 Address 5 BROOKS DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504060485 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180510006122 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160510006484 2016-05-10 BIENNIAL STATEMENT 2016-05-01
150416006249 2015-04-16 BIENNIAL STATEMENT 2014-05-01
120626002179 2012-06-26 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State