Search icon

120-24 BROADWAY NEWBURGH INC.

Company Details

Name: 120-24 BROADWAY NEWBURGH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1988 (36 years ago)
Entity Number: 1310744
ZIP code: 07653
County: Orange
Place of Formation: New York
Address: PO BOX 150, PARAMUS, NJ, United States, 07653
Principal Address: 36 GREENTREE LANE, MILTON, NY, United States, 12547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY S. LINK DOS Process Agent PO BOX 150, PARAMUS, NJ, United States, 07653

Chief Executive Officer

Name Role Address
JEFFREY S. LINK Chief Executive Officer PO BOX 150, PARAMUS, NJ, United States, 07653

History

Start date End date Type Value
2020-12-02 2025-04-09 Address PO BOX 150, PARAMUS, NJ, 07653, USA (Type of address: Service of Process)
2020-12-02 2025-04-09 Address PO BOX 150, PARAMUS, NJ, 07653, USA (Type of address: Chief Executive Officer)
2016-12-05 2019-06-10 Address 444 ARTHUR TERRACE, MILTON, NY, 12547, USA (Type of address: Principal Executive Office)
2016-12-05 2020-12-02 Address 444 ARTHUR TERRACE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2016-12-05 2020-12-02 Address 444 ARTHUR TERRACE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409001665 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
201202060568 2020-12-02 BIENNIAL STATEMENT 2020-12-01
190610060096 2019-06-10 BIENNIAL STATEMENT 2018-12-01
161205006656 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201007552 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State