Name: | HARU BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1999 (26 years ago) |
Entity Number: | 2378766 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 21500 BISCAYNE BLVD., STE 900, AVENTURA, FL, United States, 33180 |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
THOMAS BALDWIN | Chief Executive Officer | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, United States, 33180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 21500 BISCAYNE BLVD., SUITE 900, 801 US HIGHWAY 1, AVENTURA, NY, 33180, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 21500 BISCAYNE BLVD., SUITE 90, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001801 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230502002392 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210525000045 | 2021-05-25 | CERTIFICATE OF CHANGE | 2021-05-25 |
210505060538 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190513060333 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State