Name: | 119 BROADWAY NEWBURGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1988 (36 years ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 1310742 |
ZIP code: | 07652 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 36 GREENTREE LANE, MILTON, NY, United States, 12547 |
Address: | 444 ARTHUR TERRACE, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY S. LINK | DOS Process Agent | 444 ARTHUR TERRACE, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
JEFFREY LINK | Chief Executive Officer | PO BOX 150, PARAMUS, NY, United States, 07653 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-12 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-28 | 2022-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-02 | 2025-02-28 | Address | 444 ARTHUR TERRACE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
2020-12-02 | 2025-02-28 | Address | PO BOX 150, PARAMUS, NY, 07653, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2020-12-02 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000440 | 2025-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-19 |
201202060544 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203007868 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205006570 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141201007561 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State