Search icon

1555 BROADWAY MANAGER CORP.

Company Details

Name: 1555 BROADWAY MANAGER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3224958
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 5TH AVE, 54TH FL, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFF SUTTON Chief Executive Officer 500 5TH AVE, 54TH FL, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 5TH AVE, 54TH FL, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 500 5TH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-03-14 Address 500 5TH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-09-20 2019-07-16 Address 500 5TH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2011-10-17 2017-09-20 Address 500 5TH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2011-10-17 2024-03-14 Address 500 5TH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314003598 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210726001910 2021-07-26 BIENNIAL STATEMENT 2021-07-26
190716002051 2019-07-16 BIENNIAL STATEMENT 2019-06-01
170920006084 2017-09-20 BIENNIAL STATEMENT 2017-06-01
130617002399 2013-06-17 BIENNIAL STATEMENT 2013-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State