Search icon

BROADWAY MARSHALL CORP.

Company Details

Name: BROADWAY MARSHALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2009 (16 years ago)
Entity Number: 3801289
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 35-03 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-03 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2039787-DCA Inactive Business 2016-07-05 2018-04-15

Filings

Filing Number Date Filed Type Effective Date
090422000213 2009-04-22 CERTIFICATE OF INCORPORATION 2009-04-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2591303 SWC-CIN-INT INVOICED 2017-04-15 175.77000427246094 Sidewalk Cafe Interest for Consent Fee
2557312 SWC-CON-ONL INVOICED 2017-02-21 2694.320068359375 Sidewalk Cafe Consent Fee
2530153 SWC-CIN-INT INVOICED 2017-01-10 63.709999084472656 Sidewalk Cafe Interest for Consent Fee
2390645 SWC-CON-ONL INVOICED 2016-07-28 1561.6500244140625 Sidewalk Cafe Consent Fee
2334278 PLANREVIEW INVOICED 2016-04-27 310 Sidewalk Cafe Plan Review Fee
2334277 SEC-DEP-UN INVOICED 2016-04-27 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2334276 SWC-CON INVOICED 2016-04-27 445 Petition For Revocable Consent Fee
2334275 LICENSE INVOICED 2016-04-27 510 Sidewalk Cafe License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300999 Americans with Disabilities Act - Other 2013-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-26
Termination Date 2013-09-04
Date Issue Joined 2013-06-14
Section 1201
Status Terminated

Parties

Name YANCEY
Role Plaintiff
Name BROADWAY MARSHALL CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State