774 BROADWAY, INC.

Name: | 774 BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1986 (39 years ago) |
Entity Number: | 1129035 |
ZIP code: | 11225 |
County: | Kings |
Place of Formation: | New York |
Address: | 495 Flatbush Avenue Suite B60, BROOKLYN, NY, United States, 11225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE KECHECK | Chief Executive Officer | 495 FLATBUSH AVENUE SUITE B60, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 Flatbush Avenue Suite B60, BROOKLYN, NY, United States, 11225 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-04 | 2023-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2023-07-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2023-03-07 | Address | 774 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307003238 | 2023-03-07 | BIENNIAL STATEMENT | 2022-11-01 |
180306000333 | 2018-03-06 | ANNULMENT OF DISSOLUTION | 2018-03-06 |
DP-1744980 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
081104002458 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061031002772 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State