Search icon

CORAL BROOME STREET MANAGER CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 400 Broome Street, 11th Floor, AUTHORIZED PERSON, NY, United States, 10013

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALEX FORKOSH Chief Executive Officer 400 BROOME ST, 11TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 400 BROOME ST, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 400 BROOME ST, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-07-01 Address 400 BROOME ST, 11TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-26 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-26 2025-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250701047552 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State