Search icon

BROADWAY STORES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES M ZIMMERMAN Chief Executive Officer C/O FEDERATED CORP SERVICES, 7 WEST SEVENTH ST, CINCINNATI, OH, United States, 45202

History

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)

Filings

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