Search icon

390 WEST BROADWAY, INC.

Company Details

Name: 390 WEST BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1979 (46 years ago)
Entity Number: 581228
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 Avenue of the Americas, 9 TH FLOOR, New York, NY, United States, 10013
Principal Address: 101 Avenue of the Americas, 9th Floor, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANETA MARKOWSKA Chief Executive Officer 390 WEST BROADWAY, 6TH FL, NEW YORK, NY, United States, 10012

Agent

Name Role Address
JUSTIS PROPERTIES MANAGEMENT CORP. Agent 18 EAST 12TH STREET SUITE 1C, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
MACK EDGE MANAGEMENT LLC DOS Process Agent 101 Avenue of the Americas, 9 TH FLOOR, New York, NY, United States, 10013

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 390 WEST BROADWAY, 6TH FL, NEW YORK, NY, NY100, 12, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 390 WEST BROADWAY, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-09-06 2023-10-04 Address PO BOX 514, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-09-06 2023-10-04 Address 390 WEST BROADWAY, 6TH FL, NEW YORK, NY, NY100, 12, USA (Type of address: Chief Executive Officer)
2015-10-05 2017-09-06 Address 419 LAFAYETTE ST, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004005211 2023-10-04 BIENNIAL STATEMENT 2023-09-01
220104002743 2022-01-04 BIENNIAL STATEMENT 2022-01-04
20200529065 2020-05-29 ASSUMED NAME LLC INITIAL FILING 2020-05-29
190906060389 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170906006674 2017-09-06 BIENNIAL STATEMENT 2017-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State