Search icon

WEST BROADWAY INTERACTIVE INC.

Company Details

Name: WEST BROADWAY INTERACTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2378841
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O WEST BROADWAY PARTNERS, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Address: 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
WEST BROADWAY PARTNERS DOS Process Agent 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID J LIPTAK Chief Executive Officer 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-06-11 2003-05-14 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2001-06-11 2003-05-14 Address C/O WEST BROADWAY PARTNERS, 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2001-06-11 2003-05-14 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-05-17 2001-06-11 Address ATTN: GARY A. SCHONWALD, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1676663 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030514002005 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010611002355 2001-06-11 BIENNIAL STATEMENT 2001-05-01
990517000301 1999-05-17 CERTIFICATE OF INCORPORATION 1999-05-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State