Search icon

FIFTY BROAD STREET INC.

Company Details

Name: FIFTY BROAD STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1954 (71 years ago)
Entity Number: 94978
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: GAIL BINDERMAN, 99 PARK AVE STE 1530, NEW YORK, NY, United States, 10016
Address: 1301 Avenue of the Americas, 21st Floor, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEAL T. DORMAN, ESQ. DOS Process Agent 1301 Avenue of the Americas, 21st Floor, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
GAIL BINDERMAN Chief Executive Officer 99 PARK AVENUE STE 1530, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-07-07 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-15 2020-07-13 Address SMITH, GAMBRELL & RUSSELL, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-21 2014-07-15 Address HARTMAN & CRAVEN LLP, 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810001869 2022-08-10 BIENNIAL STATEMENT 2022-07-01
200713060365 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180709006455 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160713006496 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140715006055 2014-07-15 BIENNIAL STATEMENT 2014-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State