Name: | NY BROAD HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1994 (30 years ago) |
Date of dissolution: | 05 Mar 2010 |
Entity Number: | 1866301 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O US CORP SEC, CIBC WORLD, MARKETS, 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O US CORP SEC, CIBC WORLD, MARKETS, 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHARLES MULKEEN | Chief Executive Officer | C/O CIBC, 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-30 | 2006-11-27 | Address | C/O CIBC, 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-12-19 | 2006-11-27 | Address | C/O CIBC ATTN: JF ENRIGHT JR., 425 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-12-19 | 2006-11-27 | Address | C/O CIBC ATTN: JF ENRIGHT JR., 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-12-12 | 2000-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1996-12-02 | 2004-12-30 | Address | C/O CIBC, 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-12-02 | 2000-12-19 | Address | C/O CIBC, 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1996-12-02 | 2000-12-12 | Address | C/O CIBC, 425 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1994-11-08 | 1996-12-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-11-08 | 2000-12-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100305000227 | 2010-03-05 | CERTIFICATE OF TERMINATION | 2010-03-05 |
081024002404 | 2008-10-24 | BIENNIAL STATEMENT | 2008-11-01 |
061127002339 | 2006-11-27 | BIENNIAL STATEMENT | 2006-11-01 |
041230002145 | 2004-12-30 | BIENNIAL STATEMENT | 2004-11-01 |
021209002383 | 2002-12-09 | BIENNIAL STATEMENT | 2002-11-01 |
001219002466 | 2000-12-19 | BIENNIAL STATEMENT | 2000-11-01 |
001212000430 | 2000-12-12 | CERTIFICATE OF CHANGE | 2000-12-12 |
961202002714 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
941108000246 | 1994-11-08 | APPLICATION OF AUTHORITY | 1994-11-08 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State