Entity Name: | BROADVIEW CAPITAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Feb 2002 |
Date of dissolution: | 01 Apr 2009 |
Business ALEI: | 0705439 |
Annual report due: | 13 Feb 2009 |
Business address: | 19 LUDLOW RD SUITE 301, WESTPORT, CT, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
Name | Role | Business address | Residence address |
---|---|---|---|
IRA SAFERSTEIN | Agent | 19 LUDLOW RD STE 301, WESTPORT, CT, 06880, United States | 14 NORFIELD FARM LANE, WESTON, CT, 06883, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROY JUSTICE | Officer | 462 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10018, United States | 35 PROSPECT PARK WEST, UNIT 4D, BROOKLYN, NY, 11215, United States |
AMY RINGER | Officer | C/O TITAN CAPITAL, 19 LUDLOW RD, SUITE 301, WESTPORT, CT, 06880, United States | 14 NORFIELD FARM LANE, WESTON, CT, 06883, United States |
IRA SAFERSTEIN | Officer | 19 LUDLOW RD, SUITE 301, WESTPORT, CT, 06880, United States | 14 NORFIELD FARM LANE, WESTON, CT, 06883, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003901709 | 2009-04-01 | 2009-04-01 | Dissolution | Certificate of Dissolution | - |
0003651799 | 2008-03-27 | - | Annual Report | Annual Report | 2008 |
0003636330 | 2008-02-28 | 2008-02-28 | Change of Agent Address | Agent Address Change | - |
0003396609 | 2007-02-14 | - | Annual Report | Annual Report | 2007 |
0003170852 | 2006-02-14 | - | Annual Report | Annual Report | 2006 |
0003018670 | 2005-03-02 | - | Annual Report | Annual Report | 2005 |
0002705174 | 2004-03-12 | 2004-03-12 | Annual Report | Annual Report | 2004 |
0002610559 | 2003-03-25 | 2003-03-25 | Annual Report | Annual Report | 2003 |
0002378630 | 2002-02-14 | - | Business Formation | Certificate of Incorporation | - |
0002378634 | 2002-02-14 | 2002-02-14 | First Report | Organization and First Report | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005283007 | Active | OFS | 2025-04-10 | 2030-04-10 | ORIG FIN STMT | |||||||||||||
|
Name | 199 Fillmore LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | NB 666 LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | ATLANTIC BAY 4 LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | Real Haven LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | 35 COUNTY CT LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | 165 Starr LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Name | 370 ORCHARD MANAGEMENT LLC |
Role | Debtor |
Parties
Name | 35 COUNTY CT LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | 66 Atwater LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Parties
Name | Bristol Chey LLC |
Role | Debtor |
Name | BROADVIEW CAPITAL, INC. |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information