Search icon

BROADWAY 76 LTD.

Company Details

Name: BROADWAY 76 LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1993 (31 years ago)
Date of dissolution: 18 Mar 2013
Entity Number: 1780783
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2161 BROADWAY, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-873-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRIOS N IMIRZIADES Chief Executive Officer 2161 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2161 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
0917302-DCA Inactive Business 2007-03-02 2011-05-15
0917301-DCA Inactive Business 2007-03-01 2011-04-15

History

Start date End date Type Value
1996-01-10 2003-12-04 Address 2161 BROADWAY, NEW YORK, NY, 10024, 6603, USA (Type of address: Chief Executive Officer)
1996-01-10 2003-12-04 Address 2161 BROADWAY, NEW YORK, NY, 10024, 6603, USA (Type of address: Principal Executive Office)
1996-01-10 2003-12-04 Address 2161 BROADWAY, NEW YORK, NY, 10024, 6603, USA (Type of address: Service of Process)
1993-12-20 1996-01-10 Address 2161 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318000487 2013-03-18 CERTIFICATE OF DISSOLUTION 2013-03-18
120110002607 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091210002658 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071219002935 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060118002368 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031204002496 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011220002185 2001-12-20 BIENNIAL STATEMENT 2001-12-01
000104002325 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971230002276 1997-12-30 BIENNIAL STATEMENT 1997-12-01
960110002031 1996-01-10 BIENNIAL STATEMENT 1995-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-04 No data 2161 BROADWAY, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1378340 SWC-CON INVOICED 2010-02-24 5733.60009765625 Sidewalk Consent Fee
1378355 SWC-CON INVOICED 2010-02-24 13626.6103515625 Sidewalk Consent Fee
1391486 RENEWAL INVOICED 2009-04-28 510 Two-Year License Fee
530604 CNV_PC INVOICED 2009-04-27 445 Petition for revocable Consent - SWC Review Fee
530605 PLAN-FEE-EN INVOICED 2009-04-27 750 Sidewalk Cafe Department of City Planning Fee
1391476 RENEWAL INVOICED 2009-04-02 510 Two-Year License Fee
1312768 CNV_PC INVOICED 2009-03-30 445 Petition for revocable Consent - SWC Review Fee
1378341 SWC-CON INVOICED 2009-02-18 5582.85986328125 Sidewalk Consent Fee
1378356 SWC-CON INVOICED 2009-02-18 13268.3603515625 Sidewalk Consent Fee
1378342 SWC-CON INVOICED 2008-03-24 5609.64013671875 Sidewalk Consent Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101164 Fair Labor Standards Act 2011-02-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-22
Termination Date 2012-03-23
Date Issue Joined 2011-05-11
Pretrial Conference Date 2011-07-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOHAMMED,
Role Plaintiff
Name BROADWAY 76 LTD.
Role Defendant
0804062 Fair Labor Standards Act 2008-04-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-30
Termination Date 2008-05-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHAO
Role Plaintiff
Name BROADWAY 76 LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State