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
Name | Role | Address |
---|---|---|
NICHOLAS G KALEDIN | DOS Process Agent | 345 WEST 29TH STREET, 2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NICHOLAS G KALEDIN | Chief Executive Officer | 345 WEST 29TH STREET, 2, NEW YORK, NY, United States, 10001 |
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) |
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