Search icon

BROADWAY-CHAMBERS CO., INC.

Company Details

Name: BROADWAY-CHAMBERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1517730
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 414 WEST 54TH STREET, 2-B, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA SPODEK Chief Executive Officer 414 WEST 54TH STREET, 2-B, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ANGELA SPODEK DOS Process Agent 414 WEST 54TH STREET, 2-B, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-04-23 1994-03-25 Address 414 WEST 54TH STREET 2-B, NEW YORK, NY, 10019, 4442, USA (Type of address: Chief Executive Officer)
1993-04-23 1994-03-25 Address 414 WEST 54TH STREET 2-B, NEW YORK, NY, 10019, 4442, USA (Type of address: Principal Executive Office)
1991-03-21 1994-03-25 Address 414 WEST 54TH STREET, APARTMENT 2-B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833330 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050504002530 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030320002135 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010404002345 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990330002394 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970414002214 1997-04-14 BIENNIAL STATEMENT 1997-03-01
940325002206 1994-03-25 BIENNIAL STATEMENT 1994-03-01
930423002369 1993-04-23 BIENNIAL STATEMENT 1993-03-01
910321000179 1991-03-21 CERTIFICATE OF INCORPORATION 1991-03-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State