Search icon

EAST BROADWAY MEDICAL MANAGEMENT CORPORATION

Company Details

Name: EAST BROADWAY MEDICAL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1995 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1945823
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 232 EAST BROADWAY, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HERRICK,FEINSTEIN ATTENTION:GRUNSTEIN, ESQ. DOS Process Agent 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EUGENE WEXLER Chief Executive Officer 232 EAST BROADWAY, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-12-03 1998-10-26 Address ATTN: JOHN JANKOFF, ESQ., 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-08-08 1997-12-03 Address ATTN: JOHN JANKOFF, ESQ., 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1756829 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
990820002479 1999-08-20 BIENNIAL STATEMENT 1999-08-01
981026000456 1998-10-26 CERTIFICATE OF AMENDMENT 1998-10-26
971203002303 1997-12-03 BIENNIAL STATEMENT 1997-08-01
950808000003 1995-08-08 CERTIFICATE OF INCORPORATION 1995-08-08

Date of last update: 21 Jan 2025

Sources: New York Secretary of State