Name: | BROAD CITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1993 (32 years ago) |
Entity Number: | 1694898 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 760 W End Avenue 11D, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PARBODH K SHARMA | Chief Executive Officer | 5660 POST ROAD, BRONX, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 W End Avenue 11D, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 5660 POST ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-01-07 | Address | 5660 POST ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-01-07 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-09-09 | 2024-09-09 | Address | 5660 POST ROAD, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-01-07 | Address | 760 W End Avenue 11D, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107000781 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
240909001583 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
110426002144 | 2011-04-26 | BIENNIAL STATEMENT | 2011-01-01 |
090108002690 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
070112002027 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State