Name: | 127 E. BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1996 (29 years ago) |
Entity Number: | 1996028 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 57-23 161ST STREET, FRESH MEADOWS, NY, United States, 11365 |
Principal Address: | 57-23 161 ST, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HING LAM | Chief Executive Officer | 57-23 161ST ST, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-23 161ST STREET, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2014-05-19 | Address | 57-23 161ST STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2010-04-13 | 2012-08-06 | Address | 38 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2010-04-13 | 2012-01-20 | Address | 38 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2012-01-20 | Address | 38 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2005-10-27 | 2010-04-13 | Address | 61-38 172ND ST., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220520001660 | 2022-05-20 | BIENNIAL STATEMENT | 2022-02-01 |
140519002035 | 2014-05-19 | BIENNIAL STATEMENT | 2014-02-01 |
120806002837 | 2012-08-06 | BIENNIAL STATEMENT | 2012-02-01 |
120120002893 | 2012-01-20 | AMENDMENT TO BIENNIAL STATEMENT | 2010-02-01 |
100413002449 | 2010-04-13 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State