Name: | 60 WEST BROAD STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1983 (42 years ago) |
Entity Number: | 866955 |
ZIP code: | 10603 |
County: | New York |
Place of Formation: | New York |
Address: | 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 733 YONKERS AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BECK LIEBMAN PETRONE, P.C. | DOS Process Agent | 399 KNOLLWOOD ROAD, SUITE 213, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
KATHY SMITH | Chief Executive Officer | 60 WEST BROAD STREET, MOUNT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-30 | 2012-12-07 | Address | C/O PRIME LOCATIONS INC, 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2004-04-30 | 2019-04-30 | Address | ATTN: DOMENICK J. TAMMARO, ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2001-09-17 | 2019-04-30 | Address | 60 WEST BROAD STREET, APT. 2F, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2008-06-30 | Address | C/O RMR RESIDENTIAL REALTY LLC, 76 SOUTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10606, 2544, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2004-04-30 | Address | C/O RMR RESIDENTIAL REALTY LLC, 76 SOUTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10606, 2544, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903062079 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
190430060117 | 2019-04-30 | BIENNIAL STATEMENT | 2017-09-01 |
131011002311 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
121207002375 | 2012-12-07 | BIENNIAL STATEMENT | 2011-09-01 |
080630002482 | 2008-06-30 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State