Search icon

163-165 BROADWAY CORP.

Company Details

Name: 163-165 BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1986 (39 years ago)
Date of dissolution: 20 Aug 2012
Entity Number: 1104598
ZIP code: 75247
County: Orange
Place of Formation: New York
Address: 425 W MOCKINGBIRD LN, DALLAS, TX, United States, 75247

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 W MOCKINGBIRD LN, DALLAS, TX, United States, 75247

Chief Executive Officer

Name Role Address
THOMAS J AMODEO Chief Executive Officer 425 W MOCKINGBIRD LN, DALLAS, TX, United States, 75247

History

Start date End date Type Value
1993-04-12 2010-10-28 Address 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-04-12 2010-10-28 Address 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-04-12 2010-10-28 Address 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1986-08-13 1993-04-12 Address 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820001475 2012-08-20 CERTIFICATE OF DISSOLUTION 2012-08-20
101028002846 2010-10-28 BIENNIAL STATEMENT 2010-08-01
080812002121 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060822002835 2006-08-22 BIENNIAL STATEMENT 2006-08-01
040922002360 2004-09-22 BIENNIAL STATEMENT 2004-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State