Search icon

BROADWAY SHOPPING INC.

Company Details

Name: BROADWAY SHOPPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1994 (31 years ago)
Date of dissolution: 14 Feb 2001
Entity Number: 1828410
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATT ROBERT H MONTGOMERY JR ESQ, 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: C/O PAUL WEISS, 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT H MONTGOMERY JR Chief Executive Officer C/O PAUL WEISS, 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PAUL WEISS RIFKIND WHARTON & GARRISON DOS Process Agent ATT ROBERT H MONTGOMERY JR ESQ, 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1994-06-13 1998-07-10 Address ATT ROBERT H MONTGOMERY JR ESQ, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010214000324 2001-02-14 CERTIFICATE OF DISSOLUTION 2001-02-14
980710002192 1998-07-10 BIENNIAL STATEMENT 1998-06-01
940613000111 1994-06-13 CERTIFICATE OF INCORPORATION 1994-06-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State