Search icon

175-177 BROADWAY LLC

Company Details

Name: 175-177 BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127421
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 21 dey st 5th flr, 5TH FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
ASG EQUITIES DOS Process Agent 21 dey st 5th flr, 5TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-02-03 2025-03-03 Address 21 dey st 5th flr, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2024-11-13 2025-02-03 Address 21 dey st 5th flr, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2024-08-13 2024-11-13 Address 90 state st, suite 700 box 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-06 2024-08-13 Address 21 DEY 5TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-03-06 2023-03-06 Address 175 BROADWAY 2ND FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-08-31 2019-03-06 Address C/O CENTURY 21 DEPT STORES, 22 CORTLANDT ST 5TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-03-27 2016-08-31 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005968 2025-03-03 BIENNIAL STATEMENT 2025-03-03
250203005915 2025-01-30 CERTIFICATE OF PUBLICATION 2025-01-30
241113000206 2024-10-28 CERTIFICATE OF CHANGE BY ENTITY 2024-10-28
240813000562 2024-08-12 CERTIFICATE OF CHANGE BY ENTITY 2024-08-12
230306001594 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220502003570 2022-05-02 BIENNIAL STATEMENT 2021-03-01
190306061039 2019-03-06 BIENNIAL STATEMENT 2019-03-01
160831002033 2016-08-31 BIENNIAL STATEMENT 2015-03-01
970327000472 1997-03-27 ARTICLES OF ORGANIZATION 1997-03-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State