NEW BROAD STREET AUTOMOTIVE, INC.

Name: | NEW BROAD STREET AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1996 (29 years ago) |
Entity Number: | 2060492 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 29 NEW BROAD ST., PORT CHESTER, NY, United States, 10573 |
Principal Address: | 29 NEW BROAD ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MASI | Chief Executive Officer | 29 NEW BROAD ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
NEW BROAD STREET AUTOMOTIVE, INC. | DOS Process Agent | 29 NEW BROAD ST., PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-27 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-27 | 2020-08-03 | Address | 29 NEW BROAD ST., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060943 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006169 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160802006419 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
120814006045 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100816002414 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State