Name: | 2790 BROADWAY OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1984 (40 years ago) |
Entity Number: | 942040 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Avenue, 14th FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA BROWN | Chief Executive Officer | 99 PARK AVENUE, 14TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Avenue, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 2790 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2024-11-26 | Address | 99 PARK AVENUE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2024-11-26 | Address | 2790 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2017-01-05 | 2024-11-26 | Address | 770 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126001474 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221103003047 | 2022-11-03 | BIENNIAL STATEMENT | 2022-11-01 |
210709002463 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
170105002026 | 2017-01-05 | BIENNIAL STATEMENT | 2016-11-01 |
001110002599 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State