Search icon

121-123 BROADWAY CORP.

Company Details

Name: 121-123 BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1995 (30 years ago)
Date of dissolution: 01 Aug 2017
Entity Number: 1922563
ZIP code: 75356
County: Orange
Place of Formation: New York
Address: PO BOX 567708, DALLAS, TX, United States, 75356
Principal Address: 2028 OSAGE CT, IRVING, TX, United States, 75060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 567708, DALLAS, TX, United States, 75356

Chief Executive Officer

Name Role Address
MARY ANNE AMODEO Chief Executive Officer PO BOX 567708, DALLAS, TX, United States, 75356

History

Start date End date Type Value
2013-05-28 2016-08-09 Address 425 W MOCKINGBIRD LANE, DALLAS, TX, 75247, USA (Type of address: Service of Process)
2013-05-28 2016-08-03 Address 425 W MOCKINGBIRD LANE, DALLAS, TX, 75247, USA (Type of address: Principal Executive Office)
2013-05-28 2016-08-03 Address 425 W MOCKINGBIRD LANE, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
2011-05-25 2013-05-28 Address 425 WEST MOCKINGBIRD LANE, DALLAS, TX, 75247, USA (Type of address: Principal Executive Office)
2011-05-25 2013-05-28 Address 425 WEST MOCKINGBIRD LANE, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170801000853 2017-08-01 CERTIFICATE OF DISSOLUTION 2017-08-01
160809000078 2016-08-09 CERTIFICATE OF CHANGE 2016-08-09
160803002051 2016-08-03 AMENDMENT TO BIENNIAL STATEMENT 2015-05-01
160405002046 2016-04-05 BIENNIAL STATEMENT 2015-05-01
130528002282 2013-05-28 BIENNIAL STATEMENT 2013-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State