Name: | AT EGG 555 BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 1996 (29 years ago) |
Entity Number: | 1999532 |
ZIP code: | 21635 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 267, GALENA, MD, United States, 21635 |
Name | Role | Address |
---|---|---|
ISE 555 BROADWAY, LLC | DOS Process Agent | PO BOX 267, GALENA, MD, United States, 21635 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-10 | 2024-07-15 | Address | PO BOX 267, GALENA, MD, 21635, USA (Type of address: Service of Process) |
2010-03-18 | 2024-02-10 | Address | PO BOX 267, GALENA, MD, 21635, USA (Type of address: Service of Process) |
2009-12-15 | 2010-03-18 | Address | 54 BATTEN ROAD, SUITE 1, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2008-02-08 | 2009-12-15 | Address | ATTN MARK SHAPIRO, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
2006-12-12 | 2008-02-08 | Address | ATT: MARK SHAPIRO, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-02-25 | 2006-12-12 | Address | ATTN:RAYMOND A SANSEVERINO ESQ, 900 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-05-20 | 2002-02-25 | Address | ATTN: STEPHEN B. SILVERMAN ESQ, 805 THIRD AVENUE, NEW YORK, NY, 10022, 7513, USA (Type of address: Service of Process) |
1996-02-13 | 1999-05-20 | Address | 1290 AVENUE OF THE AMERICAS, ATTN:JONATHAN S. MARGOLIS, ESQ, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003527 | 2024-07-12 | CERTIFICATE OF AMENDMENT | 2024-07-12 |
240210000033 | 2024-02-10 | BIENNIAL STATEMENT | 2024-02-10 |
220204001266 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200227002018 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
200103063013 | 2020-01-03 | BIENNIAL STATEMENT | 2012-02-01 |
180208006097 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160211006068 | 2016-02-11 | BIENNIAL STATEMENT | 2016-02-01 |
140226006164 | 2014-02-26 | BIENNIAL STATEMENT | 2014-02-01 |
120402002491 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100318002223 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State