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