Search icon

WONG 677 BROADWAY CORP.

Company Details

Name: WONG 677 BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1999 (26 years ago)
Entity Number: 2371791
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 29B LUDLOW STREET, NEW YORK, NY, United States, 10002
Principal Address: 29B LUDLOW ST., NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29B LUDLOW STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
FRANK WONG Chief Executive Officer 29B LUDLOW ST., NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-04-24 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-27 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-27 2001-04-24 Address 29B LUDLOW STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002304 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110427002698 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090401002919 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070417002869 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050526002459 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030409002537 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010424002892 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990427000512 1999-04-27 CERTIFICATE OF INCORPORATION 1999-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402899 Other Real Property Actions 2024-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 539000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-18
Termination Date 2024-11-22
Date Issue Joined 2024-05-31
Section 1332
Sub Section TL
Status Terminated

Parties

Name ROCKINGHAM INSURANCE COMPANY
Role Plaintiff
Name WONG 677 BROADWAY CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State