Name: | EYEBROW ON BROADWAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2010 (15 years ago) |
Entity Number: | 4018563 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 723 WEST 181ST STREET, NEW YORK, NY, United States, 10033 |
Principal Address: | 723 WEST 181 STREET, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SULEMAN JIWANI | Chief Executive Officer | 723 WEST 181 STREET, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
EYEBROW ON BROADWAY INC. | DOS Process Agent | 723 WEST 181ST STREET, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-09 | 2016-11-02 | Address | 723 WEST 181 STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2010-11-12 | 2020-11-04 | Address | 723 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060795 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181107006136 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102006934 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103008064 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121109006340 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
208367 | OL VIO | INVOICED | 2013-01-29 | 150 | OL - Other Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State