Name: | ONE BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1986 (38 years ago) |
Entity Number: | 1103192 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 1025 OLD COUNTRY ROAD, SUITE #425, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONE BROADWAY, INC. | DOS Process Agent | 1025 OLD COUNTRY ROAD, SUITE #425, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ROBERT BASKIND | Chief Executive Officer | 1025 OLD COUNTRY ROAD, #425, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-19 | 2020-08-03 | Address | 1025 OLD COUNTRY ROAD, #425, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1986-12-05 | 2017-07-19 | Address | 70-65 QUEENS BLVD., WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060606 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200803061968 | 2020-08-03 | BIENNIAL STATEMENT | 2018-12-01 |
170719002033 | 2017-07-19 | BIENNIAL STATEMENT | 2016-12-01 |
B432012-3 | 1986-12-05 | CERTIFICATE OF INCORPORATION | 1986-12-05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State