Search icon

BROADWAY BAGS, INC.

Company Details

Name: BROADWAY BAGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1990 (35 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1479544
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1179 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IBRAHIM GURDAL Chief Executive Officer 232 WASHINGTON PLACE, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1179 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1995-09-19 1996-10-07 Address 1179 BROADWAY, NEW YORK, NY, 07652, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1751087 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080923002829 2008-09-23 BIENNIAL STATEMENT 2008-10-01
061106002995 2006-11-06 BIENNIAL STATEMENT 2006-10-01
001011002694 2000-10-11 BIENNIAL STATEMENT 2000-10-01
981016002161 1998-10-16 BIENNIAL STATEMENT 1998-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State