Name: | 868 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2859975 |
ZIP code: | 11933 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 868 BROADWAY, NEW YORK, NY, United States, 10003 |
Address: | PO BOX 637, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS DEY | Chief Executive Officer | PO BOX 637, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 637, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | PO BOX 637, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2024-01-05 | Address | PO BOX 637, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2024-01-05 | Address | PO BOX 637, CALVERTON, NY, 11933, USA (Type of address: Service of Process) |
2013-01-07 | 2015-01-02 | Address | 400 BURMAN BLVD., CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2013-01-07 | Address | 400 BURMAN DEY, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000800 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
210107061587 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190109060716 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170103006104 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006556 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State