Search icon

483 BROADWAY REALTY CORP.

Print

Details

Entity Number 557109

Status Active

Name483 BROADWAY REALTY CORP.

CountyNew York

Date of registration 16 May 1979 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 605 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10158

Address ZIP code

Principal Address 483 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

Principal Address ZIP code 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DAVID BROWN

Chief Executive Officer

483 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address

C/O KATSKY KORINS LLP

DOS Process Agent

605 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10158

History

Start date End date Type Value

2022-08-04

2022-08-04

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-08-04

2024-04-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2003-02-05

2018-11-20

Address

605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

1982-07-26

2003-02-05

Address

ATT: R. M. KORINS, ESQ., 500 FIFTH AVE., NEW YORK, NY, 10110, USA (Type of address: Service of Process)

1979-05-16

2022-08-04

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1979-05-16

1982-07-26

Address

450 SEVENTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200429060051

2020-04-29

BIENNIAL STATEMENT

2019-05-01

181120002017

2018-11-20

BIENNIAL STATEMENT

2017-05-01

20180504032

2018-05-04

ASSUMED NAME CORP INITIAL FILING

2018-05-04

030205000249

2003-02-05

CERTIFICATE OF CHANGE

2003-02-05

A889080-3

1982-07-26

CERTIFICATE OF AMENDMENT

1982-07-26

A575449-4

1979-05-16

CERTIFICATE OF INCORPORATION

1979-05-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts