Name: | 524 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1925 (100 years ago) |
Date of dissolution: | 14 Jan 1988 |
Entity Number: | 21095 |
County: | New York |
Place of Formation: | New York |
Address: | 524-8 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 27000
Type CAP
Name | Role | Address |
---|---|---|
524 BROADWAY CORP. | DOS Process Agent | 524-8 BROADWAY, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1925-07-18 | 1964-11-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050127055 | 2005-01-27 | ASSUMED NAME CORP AMENDMENT | 2005-01-27 |
C340795-2 | 2003-12-19 | ASSUMED NAME CORP AMENDMENT | 2003-12-19 |
C332121-2 | 2003-06-02 | ASSUMED NAME CORP AMENDMENT | 2003-06-02 |
C233490-2 | 1996-04-05 | ASSUMED NAME CORP INITIAL FILING | 1996-04-05 |
B590850-4 | 1988-01-14 | CERTIFICATE OF DISSOLUTION | 1988-01-14 |
A105634-3 | 1973-10-02 | CERTIFICATE OF AMENDMENT | 1973-10-02 |
463135 | 1964-11-06 | CERTIFICATE OF AMENDMENT | 1964-11-06 |
DES19332 | 1934-12-19 | CERTIFICATE OF AMENDMENT | 1934-12-19 |
2605-21 | 1925-07-18 | CERTIFICATE OF INCORPORATION | 1925-07-18 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State