Name: | BROADWAY DELIVERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1950 (75 years ago) |
Date of dissolution: | 17 Apr 1987 |
Entity Number: | 65316 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 152 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%HELD,TELCHIN & HELD,ESQS. | DOS Process Agent | 152 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1950-08-03 | 1961-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090611039 | 2009-06-11 | ASSUMED NAME CORP INITIAL FILING | 2009-06-11 |
B485128-3 | 1987-04-17 | CERTIFICATE OF DISSOLUTION | 1987-04-17 |
302165 | 1961-12-21 | CERTIFICATE OF AMENDMENT | 1961-12-21 |
7820-101 | 1950-08-03 | CERTIFICATE OF INCORPORATION | 1950-08-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11748530 | 0215000 | 1975-09-15 | 535 WEST 35TH ST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11783594 | 0215000 | 1975-08-07 | 535 WEST 35 STREET & 534 WEST, New York -Richmond, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1975-08-15 |
Abatement Due Date | 1975-09-02 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1975-08-15 |
Abatement Due Date | 1975-09-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1975-08-15 |
Abatement Due Date | 1975-09-02 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-15 |
Abatement Due Date | 1975-08-20 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State