Name: | NEW YORK LANGUAGE CENTER-BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1994 (31 years ago) |
Entity Number: | 1843132 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2710 BROADWAY, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK LANGUAGE CENTER-BROADWAY, INC. | DOS Process Agent | 2710 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
BARBARA DICK | Chief Executive Officer | 2710 BROADWAY, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-02 | 2020-08-04 | Address | 2710 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2007-08-27 | 2018-10-02 | Address | 2637 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2004-09-14 | 2007-08-27 | Address | 100 PARK AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-08-19 | 2018-10-02 | Address | 2637 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2018-10-02 | Address | 2637 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061626 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
181002007646 | 2018-10-02 | BIENNIAL STATEMENT | 2018-08-01 |
160826006141 | 2016-08-26 | BIENNIAL STATEMENT | 2016-08-01 |
120820002322 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100817002227 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State