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
Name | Role | Address |
---|---|---|
836 BROADWAY REALTY CORP. | DOS Process Agent | 836 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RACHEL KARR | Chief Executive Officer | 836 BROADWAY, NEW YORK, NY, United States, 10003 |
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) |
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