Name: | 250 WEST BROADWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1972 (53 years ago) |
Entity Number: | 329025 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | 521 FIFTH AVE, 17TH FL, NEW YORK, NY, United States, 10175 |
Principal Address: | 250 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 360
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HEINRICH | Chief Executive Officer | 250 WEST BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DAVID STICH | DOS Process Agent | 521 FIFTH AVE, 17TH FL, NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-19 | 2012-07-26 | Address | 521 FIFTH AVE, 17TH FL, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
2001-03-15 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 360, Par value: 0 |
2001-03-15 | 2010-05-19 | Address | ATTN: DAVID P. STICH, ESQ., 40 WALL STREET-35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-05-23 | 2012-07-26 | Address | 250 WEST BROADWAY, NEW YORK, NY, 10013, 2431, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2012-07-26 | Address | 250 WEST BROADWAY, NEW YORK, NY, 10013, 2431, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210715000222 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
160509006161 | 2016-05-09 | BIENNIAL STATEMENT | 2016-05-01 |
120726002252 | 2012-07-26 | BIENNIAL STATEMENT | 2012-05-01 |
100519002390 | 2010-05-19 | BIENNIAL STATEMENT | 2010-05-01 |
080509002237 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State