Name: | BROADWAY CONFECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1981 (44 years ago) |
Date of dissolution: | 14 Apr 1987 |
Entity Number: | 672066 |
ZIP code: | 10103 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BROADWAY CONFECTIONS, INC., CONNECTICUT | 0204581 | CONNECTICUT |
Name | Role | Address |
---|---|---|
EISENSTAT SCHENIDER & KAHN | DOS Process Agent | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B483382-3 | 1987-04-14 | CERTIFICATE OF MERGER | 1987-04-14 |
A729073-10 | 1981-01-08 | CERTIFICATE OF INCORPORATION | 1981-01-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11455813 | 0214700 | 1976-09-28 | 30 HUB DRIVE, Melville, NY, 11746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-11-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-10-02 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-11-24 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-11-24 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1976-09-29 |
Abatement Due Date | 1976-11-24 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State