Search icon

462-464 BROOME ST. REALTY CORP.

Company Details

Name: 462-464 BROOME ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1980 (45 years ago)
Entity Number: 621687
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 462 BROOME ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW L. ERNST Chief Executive Officer 462 BROOME ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 BROOME ST., NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 462 BROOME ST., APT. 2E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2004-05-05 2025-05-20 Address 462 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-05-05 2025-05-20 Address 462 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-05-09 2004-05-05 Address 462 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-05-09 2004-05-05 Address 462 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250520000022 2025-05-20 BIENNIAL STATEMENT 2025-05-20
120612002433 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100419002597 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080403002060 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060418002289 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State