Search icon

2350 BROADWAY REST. CORP.

Company Details

Name: 2350 BROADWAY REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2006 (19 years ago)
Date of dissolution: 02 Jul 2014
Entity Number: 3376249
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 214-07 39TH AVENUE, BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 212-688-5916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KORDAS & MARINIS, LLP DOS Process Agent 214-07 39TH AVENUE, BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1250443-DCA Inactive Business 2007-03-26 2011-09-15

Filings

Filing Number Date Filed Type Effective Date
140702000666 2014-07-02 CERTIFICATE OF DISSOLUTION 2014-07-02
060614000938 2006-06-14 CERTIFICATE OF INCORPORATION 2006-06-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
982236 RENEWAL INVOICED 2009-09-22 510 Two-Year License Fee
823644 CNV_PC INVOICED 2009-09-15 445 Petition for revocable Consent - SWC Review Fee
1475189 SWC-CON INVOICED 2009-02-18 3480.219970703125 Sidewalk Consent Fee
823646 SWC-CON INVOICED 2008-03-24 3496.919921875 Sidewalk Consent Fee
823647 SWC-CON INVOICED 2007-07-19 1983.2099609375 Sidewalk Consent Fee
823640 LICENSE INVOICED 2007-03-26 510 Two-Year License Fee
823643 PLANREVIEW INVOICED 2007-03-22 310 Plan Review Fee
823641 CNV_FS INVOICED 2007-03-22 1500 Comptroller's Office security fee - sidewalk cafT
823642 CNV_PC INVOICED 2007-03-22 445 Petition for revocable Consent - SWC Review Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State