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