Search icon

876 BROADWAY REALTY CORP.

Company Details

Name: 876 BROADWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1979 (46 years ago)
Entity Number: 552333
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PAGANO Chief Executive Officer 876 BROADWAY, #02, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
876 BROADWAY REALTY CORP. DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 876 BROADWAY, #02, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-24 Address 876 BROADWAY, #02, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-05-24 2023-05-24 Address 876 BROADWAY, #02, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-24 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424003002 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230524002463 2023-05-24 BIENNIAL STATEMENT 2023-04-01
210401061480 2021-04-01 BIENNIAL STATEMENT 2021-04-01
20190930050 2019-09-30 ASSUMED NAME LLC INITIAL FILING 2019-09-30
190418060265 2019-04-18 BIENNIAL STATEMENT 2019-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State