Name: | 3117 BROADWAY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1984 (41 years ago) |
Entity Number: | 914894 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HAYDEN SAKOW | Chief Executive Officer | 3117 BROADWAY, UNIT 5, NEW YORK, NY, United States, 10027 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VERITAS PROPERTY MANAGEMENT LLC | DOS Process Agent | 1995 BROADWAY, SUITE 201, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 3117 BROADWAY, UNIT 5, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-11-07 | 2023-11-21 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2020-05-04 | 2023-11-21 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2016-05-12 | 2023-11-21 | Address | 3117 BROADWAY, UNIT 5, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2014-05-15 | 2020-05-04 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121002487 | 2023-11-21 | BIENNIAL STATEMENT | 2022-05-01 |
200504061521 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180518006155 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160815000551 | 2016-08-15 | CERTIFICATE OF CHANGE | 2016-08-15 |
160512007245 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State