Search icon

DYNAMIC BROADWAY CORP.

Company Details

Name: DYNAMIC BROADWAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1983 (42 years ago)
Date of dissolution: 28 Aug 2023
Entity Number: 866181
ZIP code: 07601
County: New York
Place of Formation: New York
Address: 245 PROSPECT AVENUE, HACKENSACK, NJ, United States, 07601
Principal Address: C/O LESHNO, 245 PROSPECT AVENUE, UNIT 3D, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LESHNO DOS Process Agent 245 PROSPECT AVENUE, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
MARTIN H OSINSKI Chief Executive Officer C/O LESHNO, 245 PROSPECT AVENUE, UNIT 3D, HACKENSACK, NJ, United States, 07601

History

Start date End date Type Value
2023-08-29 2023-08-29 Address C/O LESHNO, 245 PROSPECT AVENUE, UNIT 3D, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-24 2023-08-29 Address 245 PROSPECT AVENUE, UNIT 3D, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)
2019-07-24 2023-08-29 Address C/O LESHNO, 245 PROSPECT AVENUE, UNIT 3D, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230829000051 2023-08-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-28
220208002110 2022-02-08 BIENNIAL STATEMENT 2022-02-08
191004061021 2019-10-04 BIENNIAL STATEMENT 2019-09-01
190724060372 2019-07-24 BIENNIAL STATEMENT 2017-09-01
170112000428 2017-01-12 CERTIFICATE OF AMENDMENT 2017-01-12

Court Cases

Court Case Summary

Filing Date:
2018-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MERCER
Party Role:
Plaintiff
Party Name:
DYNAMIC BROADWAY CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State