Search icon

BROADWAY ABROAD LTD.

Company Details

Name: BROADWAY ABROAD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2007 (18 years ago)
Date of dissolution: 02 Jun 2020
Entity Number: 3508840
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 345 WEST 29TH STREET, 2, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NICHOLAS G KALEDIN DOS Process Agent 345 WEST 29TH STREET, 2, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NICHOLAS G KALEDIN Chief Executive Officer 345 WEST 29TH STREET, 2, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-04-09 2019-12-02 Address 1 PENN PLAZA, 6177, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2015-04-09 2019-12-02 Address 1 PENN PLAZA, 6177, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2015-04-09 2019-12-02 Address 1 PENN PLAZA, 6177, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2013-04-16 2015-04-09 Address 328 8TH AVENUE, 177, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-04-16 2015-04-09 Address 328 8TH AVENUE, 177, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-04-16 2015-04-09 Address 328 8TH AVENUE, 177, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-09 2013-04-16 Address 345 W 29TH ST #2, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-09 2013-04-16 Address 345 W 29TH ST #2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-06-09 2013-04-16 Address 345 W 29TH ST #2, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-04-17 2011-06-09 Address 109 GLEN AVENUE, MILLBURN, NJ, 07041, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602000400 2020-06-02 CERTIFICATE OF DISSOLUTION 2020-06-02
191202060332 2019-12-02 BIENNIAL STATEMENT 2019-04-01
150409006269 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130416006597 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110609003048 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090417002325 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070426000694 2007-04-26 CERTIFICATE OF INCORPORATION 2007-04-26

Date of last update: 04 Feb 2025

Sources: New York Secretary of State