1565 BROADWAY REALTY CORP.

Name: | 1565 BROADWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1978 (47 years ago) |
Entity Number: | 489221 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 585 KINGS HIGHWAY 2ND FL, BROOKLYN, NY, United States, 11223 |
Principal Address: | 585 KINGS HIGHWAY 2ND FLR, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFAEL ABOUD | Chief Executive Officer | 585 KINGS HIGHWAY 2ND FLR, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
1565 BROADWAY REALTY CORP. | DOS Process Agent | 585 KINGS HIGHWAY 2ND FL, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2018-11-07 | Address | 585 KINGS HIGHWAY 2ND FLR, BROOKLYN, NY, 11223, 2046, USA (Type of address: Service of Process) |
2000-05-24 | 2012-08-22 | Address | 1565 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2012-08-22 | Address | 1565 BROADAY, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1992-11-20 | 2000-05-24 | Address | 1565 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2012-08-22 | Address | 1565 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200519060090 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
181107006723 | 2018-11-07 | BIENNIAL STATEMENT | 2018-05-01 |
140514006579 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
20130918002 | 2013-09-18 | ASSUMED NAME CORP INITIAL FILING | 2013-09-18 |
120822002855 | 2012-08-22 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State