Search icon

4824 BROADWAY BUILDING CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: 4824 BROADWAY BUILDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1968 (57 years ago)
Date of dissolution: 28 Oct 2009
Branch of: 4824 BROADWAY BUILDING CORPORATION, Illinois (Company Number LLC_00342335)
Entity Number: 225679
ZIP code: 10011
County: New York
Place of Formation: Illinois
Principal Address: 210 MELROSE, KENILWORTH, IL, United States, 60043
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
KATHRYN B CULVER Chief Executive Officer 210 MELROSE, KENILWORTH, IL, United States, 60043

History

Start date End date Type Value
1985-12-10 1999-10-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-10 1999-10-13 Address 1633 BRODAWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-07-03 1985-12-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1968-07-03 1985-12-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808286 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
C324749-2 2002-12-06 ASSUMED NAME CORP DISCONTINUANCE 2002-12-06
991013001039 1999-10-13 CERTIFICATE OF CHANGE 1999-10-13
980724002356 1998-07-24 BIENNIAL STATEMENT 1998-07-01
960722002554 1996-07-22 BIENNIAL STATEMENT 1996-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State