Search icon

BROADWAY BOULDER REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

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

History

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)

Filings

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