Name: | BROAD DYCKMAN CAR SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1986 (39 years ago) |
Entity Number: | 1056886 |
ZIP code: | 10040 |
County: | New York |
Place of Formation: | New York |
Address: | 203 DYCKMAN STREET A, NEW YORK, NY, United States, 10040 |
Principal Address: | 202 VILAS WAY N, JACKSONVILLE, SC, United States, 28546 |
Contact Details
Phone +1 212-304-8080
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 DYCKMAN STREET A, NEW YORK, NY, United States, 10040 |
Name | Role | Address |
---|---|---|
CARMEN LEIDY PINEDA | Chief Executive Officer | 203 DYCKMAN STREET, NEW YORK, NY, United States, 10040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 203 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 200 DYCKMAN STREET, 4F, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 253 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2025-03-05 | Address | 253 DYCKMAN STREET, NEW YORK, NY, 10034, 5349, USA (Type of address: Service of Process) |
1995-06-30 | 2025-03-05 | Address | 253 DYCKMAN STREET, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
1986-02-11 | 1995-06-30 | Address | 4842 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
1986-02-11 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305005428 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
221219001555 | 2022-12-19 | BIENNIAL STATEMENT | 2022-02-01 |
040127002014 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
000224002235 | 2000-02-24 | BIENNIAL STATEMENT | 2000-02-01 |
980303002279 | 1998-03-03 | BIENNIAL STATEMENT | 1998-02-01 |
950630002279 | 1995-06-30 | BIENNIAL STATEMENT | 1994-02-01 |
B320627-4 | 1986-02-11 | CERTIFICATE OF INCORPORATION | 1986-02-11 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State