Name: | CORAL BROOME STREET MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2005 (20 years ago) |
Entity Number: | 3192224 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 400 Broome Street, 11th Floor, AUTHORIZED PERSON, NY, United States, 10013 |
Principal Address: | 400 BROOME STREET, 11TH FLOOR, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 400 Broome Street, 11th Floor, AUTHORIZED PERSON, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEX FORKOSH | Chief Executive Officer | 400 BROOME ST, 11TH FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 400 BROOME ST, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-04 | 2019-01-28 | Address | 9 EDGE AVENUE AKA, 337 EDGE OF WOODS ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326001383 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
210401060803 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411061079 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-90814 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State