Search icon

HP BROADWAY INC.

Company Details

Name: HP BROADWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2004 (20 years ago)
Entity Number: 3125649
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 W. RED OAK LN., STE. 200, SUITE 200, WHITE PLAINS, NY, United States, 10604
Principal Address: 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J HOULIHAN Chief Executive Officer 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
HP BROADWAY INC. DOS Process Agent 4 W. RED OAK LN., STE. 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-12-10 Address 4 W. RED OAK LN., STE. 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2018-11-05 2020-11-05 Address 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-11-02 2018-11-05 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2011-07-07 2016-11-02 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2011-07-07 2024-12-10 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-07-07 2016-11-02 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2004-11-12 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-12 2011-07-07 Address C/O MARK NESOFF, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001083 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221104001003 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201105061379 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181105006575 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102006162 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103008540 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130522006201 2013-05-22 BIENNIAL STATEMENT 2012-11-01
110707002267 2011-07-07 BIENNIAL STATEMENT 2010-11-01
041112000846 2004-11-12 CERTIFICATE OF INCORPORATION 2004-11-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State