Name: | 688 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 01 Jun 2017 |
Entity Number: | 3238162 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 185 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514 |
Address: | ONE PRINCE PATH, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PRINCE PATH, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
ANTHONY LOPEZ | Chief Executive Officer | 185 WESTBURY AVENUE, CARLE PLACE, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-02 | 2009-09-11 | Address | ONE PRINCE PATH, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601000098 | 2017-06-01 | CERTIFICATE OF DISSOLUTION | 2017-06-01 |
150805006370 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
130819006503 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110908002822 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090911002558 | 2009-09-11 | BIENNIAL STATEMENT | 2009-08-01 |
050802000315 | 2005-08-02 | CERTIFICATE OF INCORPORATION | 2005-08-02 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State