Name: | 494 BROADWAY REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 1996 (29 years ago) |
Date of dissolution: | 21 Dec 2004 |
Entity Number: | 2000660 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 155 EAST 55TH STREET, SUITE 202, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 155 EAST 55TH STREET, SUITE 202, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-15 | 2000-03-07 | Address | 1 COW LANE, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041221000793 | 2004-12-21 | ARTICLES OF DISSOLUTION | 2004-12-21 |
040128002022 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
020207002173 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000307000104 | 2000-03-07 | CERTIFICATE OF AMENDMENT | 2000-03-07 |
960215000409 | 1996-02-15 | ARTICLES OF ORGANIZATION | 1996-02-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State