Search icon

400 BROOME STREET INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 BROOME STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
AMER AWAN Chief Executive Officer 400 BROOME STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1274885-DCA Inactive Business 2007-12-27 2011-12-31

History

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)

Filings

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

Fine And Fees

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