Search icon

BROADWAY AUTOS, INC.

Company Details

Name: BROADWAY AUTOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614258
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 529 BROADWAY, AMITYVILLE, NY, United States, 11701
Principal Address: 529 Broadway, Amityville, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HECTOR HERNANDEZ Agent 529 BROADWAY, AMITYVILLE, NY, 11701

Chief Executive Officer

Name Role Address
HECTOR HERNANDEZ Chief Executive Officer 529 BROADWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
HECTOR HERNANDEZ DOS Process Agent 529 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2025-01-27 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-08 2024-03-08 Address 529 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-02 2024-03-08 Address 529 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Registered Agent)
2014-07-30 2024-03-08 Address 529 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2014-07-30 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240308003313 2024-03-08 BIENNIAL STATEMENT 2024-03-08
220602001605 2022-06-02 BIENNIAL STATEMENT 2020-07-01
161202000137 2016-12-02 CERTIFICATE OF CHANGE 2016-12-02
140730000142 2014-07-30 CERTIFICATE OF INCORPORATION 2014-07-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State