222-226 BROADWAY REALTY CORP.

Name: | 222-226 BROADWAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1988 (37 years ago) |
Date of dissolution: | 31 Jul 2012 |
Entity Number: | 1259867 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 228 BROADWAY, NEWBURGH, NY, United States, 12550 |
Address: | GLORY BEE MANAGEMENT, 228 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GLORY BEE MANAGEMENT, 228 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THOMAS AMODEO | Chief Executive Officer | 228 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1998-05-05 | Address | %GLORY BEE MANAGEMENT, 228 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1988-05-09 | 1993-01-04 | Address | CORP., 288 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120731000881 | 2012-07-31 | CERTIFICATE OF DISSOLUTION | 2012-07-31 |
100525003270 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080509002425 | 2008-05-09 | BIENNIAL STATEMENT | 2008-05-01 |
060517003309 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
040521002380 | 2004-05-21 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State