Name: | 400 BROOME STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2007 (18 years ago) |
Date of dissolution: | 16 May 2012 |
Entity Number: | 3491193 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 400 BROOME STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-965-8601
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 BROOME STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
AMER AWAN | Chief Executive Officer | 400 BROOME STREET, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1274885-DCA | Inactive | Business | 2007-12-27 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-02 | 2011-03-29 | Address | 400 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2009-04-02 | 2011-03-29 | Address | 400 BROOME ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120516000157 | 2012-05-16 | CERTIFICATE OF DISSOLUTION | 2012-05-16 |
110329002600 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090402002421 | 2009-04-02 | BIENNIAL STATEMENT | 2009-03-01 |
070319000582 | 2007-03-19 | CERTIFICATE OF INCORPORATION | 2007-03-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
315986 | CNV_SI | INVOICED | 2010-08-25 | 20 | SI - Certificate of Inspection fee (scales) |
938247 | RENEWAL | INVOICED | 2009-11-19 | 110 | CRD Renewal Fee |
852879 | LICENSE | INVOICED | 2007-12-28 | 140 | Cigarette Retail Dealer License Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State