Search icon

2008 BROADWAY, INC.

Company Details

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

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 100 WALL ST., STE 503, NEW YORK, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTOPHER MCGARRY Chief Executive Officer 19 SPEAR RD, SUITE 310, RAMSEY, NJ, United States, 07446

Central Index Key

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.

CIK number:
0001490841
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-02
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-02
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-21
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-21
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-21
Filing date:
2010-05-06
File:

History

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)

Filings

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