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
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 |
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 |
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) |
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