Search icon

218 BROADWAY REALTY INC.

Print

Details

Entity Number 2464765

Status Active

Name218 BROADWAY REALTY INC.

CountyRockland

Date of registration 24 Jan 2000 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 60 WALKER ST, NEW YORK, NY, United States, 10013

Principal Address ZIP code 10013

Address 760 JERICHO TPKE, WESTBURY, NY, United States, 11590

Address ZIP code 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JAVID SAKHAEE

Chief Executive Officer

60 WALKER ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address

C/O BERNARD LIPTON

DOS Process Agent

760 JERICHO TPKE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value

2006-02-02

2012-01-31

Address

7 WESTLAND DR, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)

2002-01-29

2006-02-02

Address

7 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)

2002-01-29

2012-01-31

Address

7 WESTLAND DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)

2000-01-24

2014-03-24

Address

760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140324002388

2014-03-24

BIENNIAL STATEMENT

2014-01-01

120131002122

2012-01-31

BIENNIAL STATEMENT

2012-01-01

100128002884

2010-01-28

BIENNIAL STATEMENT

2010-01-01

080114003204

2008-01-14

BIENNIAL STATEMENT

2008-01-01

060202003319

2006-02-02

BIENNIAL STATEMENT

2006-01-01

040109003132

2004-01-09

BIENNIAL STATEMENT

2004-01-01

020129002476

2002-01-29

BIENNIAL STATEMENT

2002-01-01

000124000631

2000-01-24

CERTIFICATE OF INCORPORATION

2000-01-24

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts