Name: | BROADWAY WEST 64TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2012 (13 years ago) |
Entity Number: | 4261409 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 1200 Union Turnpike, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CAROLE L PITTELMAN | Chief Executive Officer | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 1200 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 1200 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2020-06-29 | 2024-06-14 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614003803 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
220623002538 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
200629060395 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
SR-103422 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State