Name: | EAST BROADWAY TOWER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2009 (16 years ago) |
Entity Number: | 3843018 |
ZIP code: | 11368 |
County: | New York |
Place of Formation: | New York |
Address: | 112-15 NORTHERN BLVD #2, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EAST BROADWAY TOWER CORP. | DOS Process Agent | 112-15 NORTHERN BLVD #2, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
JIA SHU XU | Chief Executive Officer | 112-15 NORTHERN BLVD #2, CORONA, NY, United States, 11368 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0243-21-114255 | Alcohol sale | 2024-03-05 | 2024-03-05 | 2026-02-28 | 95 HENRY ST, NEW YORK, New York, 10002 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-27 | 2021-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-08-08 | 2020-04-17 | Address | 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2011-08-08 | 2020-04-17 | Address | 134-03 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2009-08-10 | 2021-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-08-10 | 2020-04-17 | Address | 134-03 35TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200417060133 | 2020-04-17 | BIENNIAL STATEMENT | 2019-08-01 |
170818006215 | 2017-08-18 | BIENNIAL STATEMENT | 2017-08-01 |
150803006822 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130812006565 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110808003213 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State