Search icon

AT EGG 555 BROADWAY, LLC

Company Details

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

DOS Process Agent

Name Role Address
ISE 555 BROADWAY, LLC DOS Process Agent PO BOX 267, GALENA, MD, United States, 21635

History

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)

Filings

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