Name: | JALDIT BROADWAY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2006 |
Entity Number: | 1275391 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439 |
Address: | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
PAUL FINELSTEIN | Chief Executive Officer | 7201 METRO BLVD, MINNEAPOLIS, MN, United States, 55439 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-14 | 2006-06-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NE WYORK, NY, 10001, USA (Type of address: Service of Process) |
2002-09-04 | 2006-06-28 | Address | 7201 METRO BOULEVARD, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2002-11-14 | Address | 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-09-04 | 2006-06-28 | Address | 7201 METRO BOULEVARD, MINNEAPOLIS, MN, 55439, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2002-09-04 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630000910 | 2006-06-30 | CERTIFICATE OF MERGER | 2006-06-30 |
060628002561 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
041004002654 | 2004-10-04 | BIENNIAL STATEMENT | 2004-07-01 |
021114000594 | 2002-11-14 | CERTIFICATE OF CHANGE | 2002-11-14 |
020904002784 | 2002-09-04 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State