Search icon

836 BROADWAY REALTY CORP.

Company Details

Name: 836 BROADWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1979 (46 years ago)
Date of dissolution: 05 Dec 2022
Entity Number: 591551
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 836 BROADWAY, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
836 BROADWAY REALTY CORP. DOS Process Agent 836 BROADWAY, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
RACHEL KARR Chief Executive Officer 836 BROADWAY, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-03-26 2023-03-26 Address 836 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-26 2023-03-26 Address 836 BROADWAY, NEW YORK, NY, 10003, 4712, USA (Type of address: Chief Executive Officer)
2021-11-30 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-18 2023-03-26 Address 836 BROADWAY, NEW YORK, NY, 10003, 4712, USA (Type of address: Chief Executive Officer)
2017-11-15 2023-03-26 Address 836 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230326000042 2022-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-05
211101001988 2021-11-01 BIENNIAL STATEMENT 2021-11-01
20210616071 2021-06-16 ASSUMED NAME LLC INITIAL FILING 2021-06-16
191118060064 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171115006211 2017-11-15 BIENNIAL STATEMENT 2017-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State