Search icon

515 BROADWAY CORP.

Company Details

Name: 515 BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1977 (48 years ago)
Entity Number: 446732
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Principal Address: 515 BROADWAY CORP. c/o ORSID NEW YORK, 515 BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 520

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LERNER Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-06-25 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 520, Par value: 0
2024-03-19 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 520, Par value: 0
2023-12-14 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 520, Par value: 0
2023-11-28 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 520, Par value: 0
2023-11-28 2023-11-28 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231128002576 2023-11-28 BIENNIAL STATEMENT 2023-08-01
211107000125 2021-11-07 BIENNIAL STATEMENT 2021-11-07
190814060297 2019-08-14 BIENNIAL STATEMENT 2019-08-01
181130000370 2018-11-30 CERTIFICATE OF AMENDMENT 2018-11-30
181010002006 2018-10-10 BIENNIAL STATEMENT 2017-08-01

Court Cases

Court Case Summary

Filing Date:
2016-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RANGE
Party Role:
Plaintiff
Party Name:
515 BROADWAY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State