Name: | BROADWAY RODEO REST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1995 (29 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1968999 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 53-15 BROADWAY, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53-15 BROADWAY, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
RODRIGO DUMAN | Chief Executive Officer | 54-22 4TH AVENUE #4C, BROOKLYN, NY, United States, 11120 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-09 | 1999-11-02 | Address | 216 57TH ST, APT 11, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1995-10-30 | 1997-12-09 | Address | 53-15 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1532538 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
991102002405 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971209002200 | 1997-12-09 | BIENNIAL STATEMENT | 1997-10-01 |
951030000240 | 1995-10-30 | CERTIFICATE OF INCORPORATION | 1995-10-30 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State