Name: | 176 BROADWAY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1979 (46 years ago) |
Entity Number: | 589733 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 120000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GIJS VAN THIEL | Chief Executive Officer | 176 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-10-03 | Shares | Share type: PAR VALUE, Number of shares: 120000, Par value: 0.01 |
2010-01-21 | 2023-10-03 | Address | 176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2010-01-21 | 2011-11-03 | Address | C/O KEY REAL ESATE ASSOCIATES, 116 JOHN STREET, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2002-03-18 | 2010-01-21 | Address | 176 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000955 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211027002521 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
20210129047 | 2021-01-29 | ASSUMED NAME LLC INITIAL FILING | 2021-01-29 |
191003061222 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171212006316 | 2017-12-12 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State