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
Name | Role | Address |
---|---|---|
WEST BROADWAY PARTNERS | DOS Process Agent | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID J LIPTAK | Chief Executive Officer | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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) |
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