Search icon

HARU BROADWAY CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
THOMAS BALDWIN Chief Executive Officer 21500 BISCAYNE BLVD., SUITE 900, AVENTURA, FL, United States, 33180

History

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

Filings

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