Search icon

BROADWAY PREMIUM FUNDING CORP.

Headquarter

Company Details

Name: BROADWAY PREMIUM FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1999 (26 years ago)
Date of dissolution: 08 Oct 2008
Entity Number: 2377785
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 100 BROADWAY, NEW YORK, NY, United States, 10005
Address: 1747-22 VETERANS MEMORIAL HWY., ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1747-22 VETERANS MEMORIAL HWY., ISLANDIA, NY, United States, 11749

Agent

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

Chief Executive Officer

Name Role Address
LOUIS CARUSO Chief Executive Officer 100 BROADWAY, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
710504
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
103210
State:
ALASKA
Type:
Headquarter of
Company Number:
000-920-476
State:
Alabama
Type:
Headquarter of
Company Number:
0524226
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F04000002153
State:
FLORIDA
Type:
Headquarter of
Company Number:
000107496
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0622551
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
491224
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62812087
State:
ILLINOIS

History

Start date End date Type Value
2007-11-29 2008-05-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-07 2007-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-05-07 2007-11-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-07-21 2007-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-21 2007-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081008000403 2008-10-08 CERTIFICATE OF MERGER 2008-10-08
080522000591 2008-05-22 CERTIFICATE OF CHANGE 2008-05-22
080215002158 2008-02-15 BIENNIAL STATEMENT 2007-05-01
071129000623 2007-11-29 CERTIFICATE OF CHANGE 2007-11-29
070507000733 2007-05-07 CERTIFICATE OF CHANGE 2007-05-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State