1551 BROADWAY MANAGER CORP.

Name: | 1551 BROADWAY MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2005 (20 years ago) |
Entity Number: | 3224944 |
ZIP code: | 10110 |
County: | New York |
Place of Formation: | New York |
Address: | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, United States, 10110 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFF SUTTON | Chief Executive Officer | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2019-07-16 | 2024-03-14 | Address | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2017-09-20 | 2019-07-16 | Address | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2013-06-20 | 2024-03-14 | Address | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2013-06-20 | 2017-09-20 | Address | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003586 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
210723002295 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190716002052 | 2019-07-16 | BIENNIAL STATEMENT | 2019-06-01 |
170920006081 | 2017-09-20 | BIENNIAL STATEMENT | 2017-06-01 |
130620002224 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State