654 BROADWAY CORP.

Name: | 654 BROADWAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1977 (48 years ago) |
Date of dissolution: | 26 May 2009 |
Entity Number: | 427024 |
ZIP code: | 10012 |
County: | Queens |
Place of Formation: | New York |
Address: | 78 GREENE ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ZEISEL | Chief Executive Officer | 78 GREENE STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ROBERT ZEISEL | DOS Process Agent | 78 GREENE ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-16 | 1997-04-28 | Address | 78 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1997-04-28 | Address | 78 GREENE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1977-03-14 | 1993-06-16 | Address | 16-19 201ST ST., BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110207051 | 2011-02-07 | ASSUMED NAME LLC INITIAL FILING | 2011-02-07 |
090526000331 | 2009-05-26 | CERTIFICATE OF DISSOLUTION | 2009-05-26 |
070320003028 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050408002630 | 2005-04-08 | BIENNIAL STATEMENT | 2005-03-01 |
030305002271 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State