Name: | 401 BROAD HOLLOW REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1994 (31 years ago) |
Date of dissolution: | 30 Jan 2007 |
Entity Number: | 1792571 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO SBARRO | Chief Executive Officer | 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2006-04-03 | Address | 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2006-04-03 | Address | 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1996-03-05 | 2006-04-03 | Address | 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1994-02-03 | 1996-03-05 | Address | ATT: RICHARD A. RUBIN ESQ, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070130000572 | 2007-01-30 | CERTIFICATE OF MERGER | 2007-01-30 |
060403002619 | 2006-04-03 | BIENNIAL STATEMENT | 2006-02-01 |
040205002814 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020204002821 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000301002910 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State