Name: | BROADWAY CHEMISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2008 (17 years ago) |
Entity Number: | 3645980 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 194 BROADWAY, NEWBURGH, NY, United States, 12550 |
Contact Details
Phone +1 845-561-5253
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
SAIBABU APPALANENI | Chief Executive Officer | 194 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-23 | 2014-11-06 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2012-07-23 | 2014-11-06 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2012-07-23 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2012-06-07 | 2012-07-23 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2010-03-23 | 2012-06-07 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305061385 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180305007112 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160318006045 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
141106002041 | 2014-11-06 | AMENDMENT TO BIENNIAL STATEMENT | 2014-03-01 |
140422000679 | 2014-04-22 | CERTIFICATE OF CHANGE | 2014-04-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
122910 | CL VIO | INVOICED | 2010-08-30 | 250 | CL - Consumer Law Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State