Search icon

BROADWAY STYLE, INC.

Company Details

Name: BROADWAY STYLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1986 (39 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1102958
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 108-11 52ND AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOLORES D. MIERI Chief Executive Officer 108-11 52ND AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-11 52ND AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
1986-08-06 1993-06-17 Address 48-20 104 STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1420505 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931102002321 1993-11-02 BIENNIAL STATEMENT 1993-08-01
930617002468 1993-06-17 BIENNIAL STATEMENT 1992-08-01
B388250-2 1986-08-06 CERTIFICATE OF INCORPORATION 1986-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9501059 Copyright 1995-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-02-15
Termination Date 1996-06-03
Date Issue Joined 1995-04-21
Section 0101

Parties

Name BROADWAY STYLE, INC.
Role Defendant
Name JONETTE JEWELRY CO.
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State