Name: | BROADWAY FURNITURE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2010 (15 years ago) |
Entity Number: | 3932616 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 1239 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROADWAY FURNITURE GROUP INC. | DOS Process Agent | 1239 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LISA THALER | Chief Executive Officer | 1239 BROADWAY, SUITE 1004, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-28 | 2020-04-15 | Address | 1239 BROADWAY, SUITE 1004, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-04-14 | 2020-01-28 | Address | 260 WEST 36TH STREET-9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-04-14 | 2020-01-28 | Address | 260 WEST 36TH STREET-9TH FL, NEW YORK, NY, USA (Type of address: Principal Executive Office) |
2013-12-09 | 2014-04-14 | Address | 260 WEST 36TH STREET, NEW YORK, NY, USA (Type of address: Principal Executive Office) |
2013-12-09 | 2020-01-28 | Address | 260 WEST 36TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200415060175 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
200128060106 | 2020-01-28 | BIENNIAL STATEMENT | 2018-04-01 |
140414006664 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
131209006525 | 2013-12-09 | BIENNIAL STATEMENT | 2012-04-01 |
100402000704 | 2010-04-02 | CERTIFICATE OF INCORPORATION | 2010-04-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State