Name: | BROADWAY DESSERTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1994 (31 years ago) |
Entity Number: | 1872706 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 2340 BROADWAY, NEW YORK, NY, United States, 10024 |
Contact Details
Phone +1 917-208-2174
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROADWAY DESSERTS, LTD. | DOS Process Agent | 2340 BROADWAY, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
REUVEN OREN | Chief Executive Officer | 2340 BROADWAY, NEW YORK, NY, United States, 10024 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-131498 | No data | Alcohol sale | 2023-04-25 | 2023-04-25 | 2025-05-31 | 2342 2350 BROADWAY, NEW YORK, New York, 10024 | Restaurant |
1000314-DCA | Inactive | Business | 2005-02-11 | No data | 2020-06-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-16 | 2022-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-05 | 2020-12-03 | Address | 2340 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2014-12-15 | 2016-12-05 | Address | 2340 BROADWAY, KEEP UP YOUR GOOD WORK. YOU'RE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2001-02-27 | 2014-12-15 | Address | 2340 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061466 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181212006762 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161205008571 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141215006812 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
130205002107 | 2013-02-05 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174657 | SWC-CIN-INT | CREDITED | 2020-04-10 | 1299.0899658203125 | Sidewalk Cafe Interest for Consent Fee |
3164665 | SWC-CON-ONL | CREDITED | 2020-03-03 | 19915.900390625 | Sidewalk Cafe Consent Fee |
3142474 | RENEWAL | INVOICED | 2020-01-09 | 510 | Two-Year License Fee |
3142475 | SWC-CON | INVOICED | 2020-01-09 | 445 | Petition For Revocable Consent Fee |
3015628 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1269.8699951171875 | Sidewalk Cafe Interest for Consent Fee |
2998011 | SWC-CON-ONL | INVOICED | 2019-03-06 | 19468.130859375 | Sidewalk Cafe Consent Fee |
2937061 | SWC-CIN-INT | INVOICED | 2018-11-30 | 1195.4599609375 | Sidewalk Cafe Interest for Consent Fee |
2801792 | LL VIO | INVOICED | 2018-06-21 | 250 | LL - License Violation |
2773106 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1246.199951171875 | Sidewalk Cafe Interest for Consent Fee |
2752348 | SWC-CON-ONL | INVOICED | 2018-03-01 | 19105.130859375 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-06-11 | Pleaded | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | 1 | No data | No data |
2014-07-08 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State