Name: | 458 GRAND BROADWAY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1979 (46 years ago) |
Entity Number: | 582107 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Address: | 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 |
---|---|---|
C/O THE ANDREWS ORGANIZATION | DOS Process Agent | 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ROBERT DEJOY JR. | Chief Executive Officer | 458 BROADWAY UNIT 6, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-11 | 2024-05-11 | Address | 458 BROADWAY UNIT 6, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-05-11 | 2024-05-11 | Address | 458 BROADWAY UNIT 7, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-11-10 | 2024-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-24 | 2024-05-11 | Address | 458 BROADWAY UNIT 7, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2022-01-24 | 2024-05-11 | Address | 7 times square, 44th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000312 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
220124000455 | 2022-01-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-21 |
201109060585 | 2020-11-09 | BIENNIAL STATEMENT | 2019-09-01 |
20200221029 | 2020-02-21 | ASSUMED NAME LLC INITIAL FILING | 2020-02-21 |
170906006785 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State