Name: | BROAD REACH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1912278 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 TURTLE COVE LANE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DIGIACOMO | Chief Executive Officer | 46 TURTLE COVE LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 TURTLE COVE LANE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-15 | 2005-05-10 | Address | 1 PHEASANT LANE, LLOYD HARBOR, NY, 11743, 9724, USA (Type of address: Chief Executive Officer) |
1997-04-15 | 2005-05-10 | Address | 1 PHEASANT LANE, LLOYD HARBOR, NY, 11743, 9724, USA (Type of address: Principal Executive Office) |
1995-04-12 | 2005-05-10 | Address | ATTN: MR. JOHN DIGIACOMO, ONE PHEASANT LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142792 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110415002901 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090325002290 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070426002823 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050510002305 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State