Name: | BROADLOOM CITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1978 (47 years ago) |
Entity Number: | 503328 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 45 HARTZ WAY, SECAUCUS, NJ, United States, 07094 |
Address: | 65 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN SOLEIMANI | Chief Executive Officer | 65 DOLSON AVE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-18 | 2008-07-21 | Address | 65 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2002-07-18 | 2008-07-21 | Address | 38 SYCAMORE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2002-07-18 | 2008-07-21 | Address | 65 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2002-07-18 | Address | 40 DOLSON AVENUE, MIDDLETOWN, NY, 10946, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2002-07-18 | Address | 40 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140904013 | 2014-09-04 | ASSUMED NAME LLC INITIAL FILING | 2014-09-04 |
120807002495 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
080721002905 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060616002733 | 2006-06-16 | BIENNIAL STATEMENT | 2006-07-01 |
040726002614 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State