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
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 |
Name | Role | Address |
---|---|---|
ORSID NEW YORK | DOS Process Agent | 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State