Search icon

700 BROADWAY INC.

Company Details

Name: 700 BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1991 (34 years ago)
Entity Number: 1513818
ZIP code: 11203
County: Kings
Place of Formation: New York
Principal Address: 150 BROADHOLLOW ROAD, SUITE 316, MELVILLE, NY, United States, 11747
Address: MCDONALD'S RESTAURANT, 700 BROADWAY, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT CUADRA Chief Executive Officer 150 BROADHOLLOW ROAD, SUITE 316, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MCDONALD'S RESTAURANT, 700 BROADWAY, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2003-03-11 2011-03-31 Address MCDONALD'S RESTAURANT, 700 BROADWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1999-08-16 2011-03-31 Address 38 NEW ST, HUNTINGTON, NY, 11743, 3327, USA (Type of address: Chief Executive Officer)
1999-08-16 2003-03-11 Address 700 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1999-08-16 2011-03-31 Address 38 NEW ST, HUNTINGTON, NY, 11743, 3327, USA (Type of address: Principal Executive Office)
1995-07-21 1999-08-16 Address 691 WALT WHITMAN ROAD, SUITE 208, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130314006025 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110331002107 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090227002138 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070404002622 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050708002361 2005-07-08 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2290847 SL VIO INVOICED 2016-03-02 1000 SL - Sick Leave Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State