BROADWAY 76 LTD.

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
Name | Role | Address |
---|---|---|
DEMETRIOS N IMIRZIADES | Chief Executive Officer | 2161 BROADWAY, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2161 BROADWAY, NEW YORK, NY, United States, 10024 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State