Name: | 415 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1965 (60 years ago) |
Date of dissolution: | 30 Oct 2006 |
Entity Number: | 191905 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | New York |
Address: | 120 SECOND AVE., #2A, NEW YORK, NY, United States, 10003 |
Principal Address: | 120 SECOND AVENUE, APARTMENT 2A, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 SECOND AVE., #2A, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JERROLD LESTER | Chief Executive Officer | P.O. BOX 521, WILLIAMSBURG STATION, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2001-10-12 | Address | 171 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1993-11-02 | 2001-10-12 | Address | 120 SECOND AVENUE, APARTMENT 2A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1992-12-30 | 1999-11-03 | Address | P.O. BOX 521, WILLIAMSBURG STATION, BROOKLYN, NY, 11211, 0521, USA (Type of address: Service of Process) |
1992-12-30 | 1993-11-02 | Address | P.O. BOX 521, WILLIAMSBURG STATION, BROOKLYN, NY, 11211, 0521, USA (Type of address: Principal Executive Office) |
1988-08-15 | 1992-12-30 | Address | P.O. BOX 521, WILLIAMSBURG STATION, BROOKLYN, NY, 11211, 0521, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130619082 | 2013-06-19 | ASSUMED NAME CORP AMENDMENT | 2013-06-19 |
061030000874 | 2006-10-30 | CERTIFICATE OF DISSOLUTION | 2006-10-30 |
051201002863 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
030929002629 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011012002250 | 2001-10-12 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State