Search icon

451 BROOME STREET CORP.

Company Details

Name: 451 BROOME STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1977 (48 years ago)
Entity Number: 425479
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 55 BROAD STREET 26TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 broadway, suite 22c, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARE OF SOLSTICE RESIDENTIAL GROUP, LLC DOS Process Agent 55 BROAD STREET 26TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
ALEX KALAJIAN Chief Executive Officer C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, United States, 10271

Agent

Name Role Address
ALEX KALAJIAN Agent SOLSTIC RESIDENTIAL GROUP, LLC, 55 BROAD STREET 26TH FLOOR, NEW YORK, NY, 10004

History

Start date End date Type Value
2025-01-29 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-11-19 2024-11-19 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 451 BROOME ST, APT #4E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-01-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-29 2024-11-19 Address 451 BROOME ST, APT #4E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119000088 2024-11-11 AMENDMENT TO BIENNIAL STATEMENT 2024-11-11
230329001637 2023-03-29 BIENNIAL STATEMENT 2023-02-01
200513000347 2020-05-13 CERTIFICATE OF CHANGE 2020-05-13
20200102045 2020-01-02 ASSUMED NAME CORP INITIAL FILING 2020-01-02
190219060353 2019-02-19 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10600.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2018-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RANGE, JR.
Party Role:
Plaintiff
Party Name:
451 BROOME STREET CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State