Name: | 2008 BROADWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1981 (44 years ago) |
Date of dissolution: | 12 Oct 2021 |
Entity Number: | 685117 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446 |
Address: | 100 WALL ST., STE 503, NEW YORK, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 100 WALL ST., STE 503, NEW YORK, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MCGARRY | Chief Executive Officer | 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2021-07-29 | 2022-04-21 | Address | 100 WALL ST., STE 503, NEW YORK, 10005, 1014, USA (Type of address: Service of Process) |
2021-07-29 | 2022-04-21 | Address | 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
2021-07-29 | 2021-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-03-29 | 2021-07-29 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2019-03-08 | 2021-07-29 | Address | 19 SPEAR RD, SUITE 310, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220421001250 | 2021-10-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-12 |
210729002666 | 2021-07-29 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-29 |
210329060472 | 2021-03-29 | BIENNIAL STATEMENT | 2021-03-01 |
190308060274 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170323002036 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State