Name: | 317 BROADWAY FAST FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1978 (47 years ago) |
Entity Number: | 517467 |
ZIP code: | 07661 |
County: | New York |
Place of Formation: | New York |
Address: | DUNHAM MANAGEMENT CORP., 41 GRAND AVE / SUITE 105, RIVER EDGE, NJ, United States, 07661 |
Principal Address: | 41-43 W. PALISADE AVE, ENGLEWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA H DUNHAM | Chief Executive Officer | DUNHAM MANAGEMENT CORP, 41 GRAND AVE / STE 105, RIVER EDGE, NJ, United States, 07661 |
Name | Role | Address |
---|---|---|
LINDA H DUNHAM | DOS Process Agent | DUNHAM MANAGEMENT CORP., 41 GRAND AVE / SUITE 105, RIVER EDGE, NJ, United States, 07661 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | DUNHAM MANAGEMENT CORP, 41 GRAND AVE / STE 105, RIVER EDGE, NJ, 07661, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-02 | Address | DUNHAM MANAGEMENT CORP., 41 GRAND AVE / SUITE 105, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
2016-10-03 | 2020-10-01 | Address | DUNHAM MANAGEMENT CORP., 41 GRAND AVE / SUITE 105, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
2014-10-08 | 2016-10-03 | Address | DUNHAM MANAGEMENT CORP., 41 GRAND AVE / SUITE 105, RIVER EDGE, NJ, 07661, USA (Type of address: Service of Process) |
2014-10-08 | 2024-10-02 | Address | DUNHAM MANAGEMENT CORP, 41 GRAND AVE / STE 105, RIVER EDGE, NJ, 07661, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003803 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221201000950 | 2022-12-01 | BIENNIAL STATEMENT | 2022-10-01 |
201001061507 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006735 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007164 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State