Search icon

115 BROADWAY CORP.

Company Details

Name: 115 BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2012 (13 years ago)
Date of dissolution: 10 Jul 2014
Entity Number: 4241302
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 31-13 23RD AVE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-13 23RD AVE, ASTORIA, NY, United States, 11105

Filings

Filing Number Date Filed Type Effective Date
140710000045 2014-07-10 CERTIFICATE OF DISSOLUTION 2014-07-10
120504001032 2012-05-04 CERTIFICATE OF INCORPORATION 2012-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-03 No data 115 BROADWAY, Manhattan, NEW YORK, NY, 10006 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2298277 CL VIO INVOICED 2016-03-14 800 CL - Consumer Law Violation
2271557 CL VIO CREDITED 2016-02-03 1000 CL - Consumer Law Violation
2134701 CL VIO CREDITED 2015-07-21 1200 CL - Consumer Law Violation
198919 WH VIO INVOICED 2012-12-20 1250 WH - W&M Hearable Violation
190401 OL VIO INVOICED 2012-12-17 500 OL - Other Violation
190402 OL VIO INVOICED 2012-11-30 250 OL - Other Violation
198920 WH VIO INVOICED 2012-11-30 50 WH - W&M Hearable Violation
200646 WH VIO INVOICED 2012-05-15 3200 WH - W&M Hearable Violation
189677 OL VIO INVOICED 2012-04-10 250 OL - Other Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0904674 Fair Labor Standards Act 2009-05-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-18
Termination Date 2011-07-05
Date Issue Joined 2009-11-16
Pretrial Conference Date 2009-08-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name CANALES,
Role Plaintiff
Name 115 BROADWAY CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State