Name: | BROADWAY 656 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1984 (41 years ago) |
Entity Number: | 901152 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: JUDITH BORY, 156 W 56TH STREET / SUITE 1604, NEW YORK, NY, United States, 10019 |
Principal Address: | 156 W 56TH STREET / SUITE 1604, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LOPATER | Chief Executive Officer | 156 W 56TH STREET / SUITE 1604, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JUDITH BORY, 156 W 56TH STREET / SUITE 1604, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-14 | 2008-03-05 | Address | 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, 3878, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2008-03-05 | Address | 156 WEST 56TH ST, STE 1604, NEW YORK, NY, 10019, 3878, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2004-12-14 | Address | 888 SEVENTH AVENUE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2004-12-14 | Address | 888 SEVENTH AVENUE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2008-03-05 | Address | ATT: J. BORY, 888 SEVENTH AVENUE, SUITE 3400, NEW YORK, NY, 10106, 0199, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080305002830 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060323003025 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
041214002477 | 2004-12-14 | AMENDMENT TO BIENNIAL STATEMENT | 2004-03-01 |
040315002162 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020301002325 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State