Name: | BROADWAY FOOD CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2012 (12 years ago) |
Date of dissolution: | 16 Sep 2014 |
Entity Number: | 4326264 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 726 8TH AVE., NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 917-402-2430
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 726 8TH AVE., NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1453796-DCA | Inactive | Business | 2013-01-14 | 2014-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140916000652 | 2014-09-16 | CERTIFICATE OF DISSOLUTION | 2014-09-16 |
121130000205 | 2012-11-30 | CERTIFICATE OF INCORPORATION | 2012-11-30 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-06-27 | No data | 726 8TH AVE, Manhattan, NEW YORK, NY, 10036 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-15 | No data | 726 8TH AVE, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-01-23 | No data | 726 8TH AVE, Manhattan, NEW YORK, NY, 10036 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1241205 | LICENSE | INVOICED | 2013-01-15 | 85 | Cigarette Retail Dealer License Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11775376 | 0215000 | 1975-01-22 | 2465 BROADWAY, New York -Richmond, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 F06 |
Issuance Date | 1975-01-27 |
Abatement Due Date | 1975-01-31 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1975-01-27 |
Abatement Due Date | 1975-02-11 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1975-01-27 |
Abatement Due Date | 1975-02-11 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1975-01-27 |
Abatement Due Date | 1975-01-31 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19040002 A01 |
Issuance Date | 1975-01-27 |
Abatement Due Date | 1975-01-31 |
Nr Instances | 1 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State