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
Name | Role | Address |
---|---|---|
MATTHEW L. ERNST | Chief Executive Officer | 462 BROOME ST., NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 462 BROOME ST., NEW YORK, NY, United States, 10013 |
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) |
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