Name: | 652 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1977 (48 years ago) |
Entity Number: | 450908 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 666 BROADWAY, 12 FL, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE ANDREWS ORGANIZATION | DOS Process Agent | 666 BROADWAY, 12 FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
J.DAVID ROCCOFORTE | Chief Executive Officer | 652 BROADWAY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-11 | 2024-05-11 | Address | 652 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-01-13 | 2024-05-11 | Shares | Share type: PAR VALUE, Number of shares: 4895, Par value: 0.01 |
2022-11-16 | 2023-01-13 | Shares | Share type: PAR VALUE, Number of shares: 4895, Par value: 0.01 |
2022-07-11 | 2022-11-16 | Shares | Share type: PAR VALUE, Number of shares: 4895, Par value: 0.01 |
2021-06-03 | 2024-05-11 | Address | 666 BROADWAY, 12 FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000333 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
210603061743 | 2021-06-03 | BIENNIAL STATEMENT | 2019-10-01 |
131023002018 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
20111103054 | 2011-11-03 | ASSUMED NAME CORP INITIAL FILING | 2011-11-03 |
111031002008 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State