Search icon

111 BROADWAY DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 111 BROADWAY DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 516986
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 111 BROADWAY, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOTEL NEWBURGH DOS Process Agent 111 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JAMES DEYO Chief Executive Officer 4 LUCAS DRIVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1998-10-29 2000-09-28 Address 4 LUCAS DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1998-10-29 2000-09-28 Address 111 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-10-29 2000-09-28 Address C/O JAMES DEYO, 111 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-04-05 1998-10-29 Address %HOTEL NEWBURGH, 111 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-10-29 Address %HOTEL NEWBURGH, 111 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150514051 2015-05-14 ASSUMED NAME LLC INITIAL FILING 2015-05-14
DP-2113354 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
021003002395 2002-10-03 BIENNIAL STATEMENT 2002-10-01
000928002410 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981029002552 1998-10-29 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State