Name: | 6535 BROADWAY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1981 (43 years ago) |
Entity Number: | 736836 |
ZIP code: | 10017 |
County: | Bronx |
Place of Formation: | New York |
Address: | 633 Third Avenue, 1995 BROADWAY, #201, New York, NY, United States, 10017 |
Principal Address: | C/O VERITAS PROPERTY MGMT LLC, 1995 BROADWAY, #201, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 11000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 Third Avenue, 1995 BROADWAY, #201, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANNIE MINGUEZ | Chief Executive Officer | C/O VERITAS PROPERTY MGMT LLC, 1995 BROADWAY, #201, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | C/O VERITAS PROPERTY MGMT LLC, 1995 BROADWAY, #201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Shares | Share type: PAR VALUE, Number of shares: 11000, Par value: 1 |
2024-02-21 | 2024-02-21 | Address | C/O VERITAS PROPERTY MGMT LLC, 1995 BROADWAY, #1201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2015-10-14 | 2024-02-21 | Address | C/O VERITAS PROPERTY MGMT LLC, 1995 BROADWAY, #1201, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2015-10-14 | 2024-02-21 | Address | C/O VERITAS PROPERTY MGMT LLC, 1995 BROADWAY, #1201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2015-10-14 | Address | 6535 BROADWAY #4F, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2007-09-04 | 2015-10-14 | Address | C/O HSC MANAGEMENT CORPO, 850 BRONX RIVER ROAD, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
2007-09-04 | 2015-10-14 | Address | C/O HSC MANAGEMENT CORP, 850 BRONX RIVER ROAD, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office) |
2003-11-04 | 2007-12-03 | Address | 6535 BROADWAY, APT 1D, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer) |
2001-12-12 | 2007-09-04 | Address | 42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003668 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
151014002019 | 2015-10-14 | BIENNIAL STATEMENT | 2013-11-01 |
071203002803 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
070904002052 | 2007-09-04 | BIENNIAL STATEMENT | 2005-11-01 |
031104002302 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011212002458 | 2001-12-12 | BIENNIAL STATEMENT | 2001-11-01 |
950731002089 | 1995-07-31 | BIENNIAL STATEMENT | 1993-11-01 |
A818289-4 | 1981-11-25 | CERTIFICATE OF INCORPORATION | 1981-11-25 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State