Name: | BROADWAY BOULDER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1973 (52 years ago) |
Date of dissolution: | 31 Dec 1997 |
Entity Number: | 269268 |
ZIP code: | 10175 |
County: | New York |
Place of Formation: | New York |
Address: | 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175 |
Principal Address: | C/O JEFFRIES AVLON INC, 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C/O CARB, LURIA, COOK & KUFELD LLP ATTN: STEPHEN A. CARB | DOS Process Agent | 521 FIFTH AVENUE, NEW YORK, NY, United States, 10175 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-01 | 1997-08-27 | Address | % JEFFRIES AVLON INC., 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1993-06-03 | 1993-09-01 | Address | % JEFFRIES AVLON INC., 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1993-09-01 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1988-09-06 | 1997-01-21 | Address | & KUFELD, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1973-08-29 | 1988-09-06 | Address | 75 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C276096-2 | 1999-07-09 | ASSUMED NAME CORP INITIAL FILING | 1999-07-09 |
971204000555 | 1997-12-04 | CERTIFICATE OF MERGER | 1997-12-31 |
970827002105 | 1997-08-27 | BIENNIAL STATEMENT | 1997-08-01 |
970121000382 | 1997-01-21 | CERTIFICATE OF CHANGE | 1997-01-21 |
941215000280 | 1994-12-15 | CERTIFICATE OF MERGER | 1994-12-31 |
930901002655 | 1993-09-01 | BIENNIAL STATEMENT | 1993-08-01 |
930603002044 | 1993-06-03 | BIENNIAL STATEMENT | 1992-08-01 |
B681388-3 | 1988-09-06 | CERTIFICATE OF AMENDMENT | 1988-09-06 |
A95940-7 | 1973-08-29 | CERTIFICATE OF INCORPORATION | 1973-08-29 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State