Search icon

BROAD DYCKMAN CAR SERVICE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 DYCKMAN STREET A, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
CARMEN LEIDY PINEDA Chief Executive Officer 203 DYCKMAN STREET, NEW YORK, NY, United States, 10040

History

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

Filings

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