-
Home Page
›
-
Counties
›
-
Queens
›
-
11368
›
-
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