Search icon

6025 BROADWAY RESTAURANT CORP.

Company Details

Name: 6025 BROADWAY RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2811031
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 6025 BROADWAY, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6025 BROADWAY, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
EFRAIN FARCIERT Chief Executive Officer 25 LODI ST, HACKENSACK, NJ, United States, 07601

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110818 Alcohol sale 2022-11-07 2022-11-07 2024-11-30 6025 BROADWAY, BRONX, New York, 10471 Restaurant

History

Start date End date Type Value
2002-09-12 2004-11-10 Address 6025 BROADWAY, BRONX, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140218000135 2014-02-18 ANNULMENT OF DISSOLUTION 2014-02-18
DP-1939317 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
061106002806 2006-11-06 BIENNIAL STATEMENT 2006-09-01
041110002410 2004-11-10 BIENNIAL STATEMENT 2004-09-01
020912000534 2002-09-12 CERTIFICATE OF INCORPORATION 2002-09-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0708079 Other Statutory Actions 2007-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-14
Termination Date 2008-04-14
Section 0605
Status Terminated

Parties

Name GARDEN CITY BOXING CLUB, INC.
Role Plaintiff
Name 6025 BROADWAY RESTAURANT CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State