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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
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 |
Name | Role | Address |
---|---|---|
DAVID W HAUCK | Chief Executive Officer | 4963 SOUTH ROYAL ATLANTA DR, TUCKER, GA, United States, 30084 |
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) |
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