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
Name | Role | Address |
---|---|---|
NEAL T. DORMAN, ESQ. | DOS Process Agent | 1301 Avenue of the Americas, 21st Floor, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GAIL BINDERMAN | Chief Executive Officer | 99 PARK AVENUE STE 1530, NEW YORK, NY, United States, 10016 |
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) |
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