Search icon

BROADWAY BLUES OF WOODBURY COMMONS, INC.

Company Details

Name: BROADWAY BLUES OF WOODBURY COMMONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1996 (28 years ago)
Date of dissolution: 29 Sep 2004
Entity Number: 2074866
ZIP code: 10001
County: Orange
Place of Formation: Georgia
Principal Address: 4963 SOUTH ROYAL ATLANTA DR, TUCKER, GA, United States, 30084
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID W HAUCK Chief Executive Officer 4963 SOUTH ROYAL ATLANTA DR, TUCKER, GA, United States, 30084

History

Start date End date Type Value
1997-10-08 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-10-08 2002-07-16 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-10-15 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-10-15 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1737120 2004-09-29 ANNULMENT OF AUTHORITY 2004-09-29
020716000804 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
981028002327 1998-10-28 BIENNIAL STATEMENT 1998-10-01
971008000021 1997-10-08 CERTIFICATE OF CHANGE 1997-10-08
961015000483 1996-10-15 APPLICATION OF AUTHORITY 1996-10-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State