Name: | BROADWAY STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 1984 (41 years ago) |
Date of dissolution: | 18 Feb 2000 |
Entity Number: | 933370 |
ZIP code: | 45202 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202 |
Principal Address: | C/O FEDERATED CORP SERVICES, 7 WEST SEVENTH ST, CINCINNATI, OH, United States, 45202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES M ZIMMERMAN | Chief Executive Officer | C/O FEDERATED CORP SERVICES, 7 WEST SEVENTH ST, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2000-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-07-23 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-07-23 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-07-22 | 1996-07-23 | Address | C/O THE PRENTICE-HALL CORP, 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000218000477 | 2000-02-18 | SURRENDER OF AUTHORITY | 2000-02-18 |
991012000678 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
980717002399 | 1998-07-17 | BIENNIAL STATEMENT | 1998-07-01 |
960723000057 | 1996-07-23 | CERTIFICATE OF CHANGE | 1996-07-23 |
960722002733 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State