Search icon

BROADWAY/GATES MOBILE LLC

Company Details

Name: BROADWAY/GATES MOBILE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Sep 2010 (15 years ago)
Date of dissolution: 24 May 2021
Entity Number: 4000346
ZIP code: 06880
County: Kings
Place of Formation: New York
Address: 606 POST ROAD EAST, SUITE 326, WESTPORT, CT, United States, 06880

Contact Details

Phone +1 718-618-7043

DOS Process Agent

Name Role Address
BROADWAY/GATES MOBILE LLC DOS Process Agent 606 POST ROAD EAST, SUITE 326, WESTPORT, CT, United States, 06880

Licenses

Number Status Type Date End date
1459971-DCA Inactive Business 2013-03-15 2017-07-31
1378219-DCA Inactive Business 2011-01-06 2012-12-31

History

Start date End date Type Value
2012-09-13 2014-09-25 Address 500 SUMMER STREET, SUTIE 201, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2010-09-27 2012-09-13 Address CASTIGLIONI LLP, ONE ATLANTIC STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210524000787 2021-05-24 ARTICLES OF DISSOLUTION 2021-05-24
140925006302 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120913006188 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100927000739 2010-09-27 ARTICLES OF ORGANIZATION 2010-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2129649 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee
1238907 LICENSE INVOICED 2013-03-20 340 Secondhand Dealer General License Fee
1063631 RENEWAL INVOICED 2011-01-13 340 Electronics Store Renewal
162297 PL VIO INVOICED 2011-01-06 75 PL - Padlock Violation
1063630 LICENSE INVOICED 2010-12-02 425 Electronic Store License Fee
1063629 CNV_TFEE INVOICED 2010-12-02 8.5 WT and WH - Transaction Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State