Name: | HORNSTEIN-BROADWAY L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Apr 1997 (28 years ago) |
Entity Number: | 2129887 |
ZIP code: | 94043 |
County: | Bronx |
Place of Formation: | New York |
Address: | 24 TYRELLA CT, MOUNTAINVIEW, CA, United States, 94043 |
Name | Role | Address |
---|---|---|
HORNSTEIN-BROADWAY L.L.C. | DOS Process Agent | 24 TYRELLA CT, MOUNTAINVIEW, CA, United States, 94043 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2025-04-21 | Address | 24 TYRELLA CT, MOUNTAINVIEW, CA, 94043, USA (Type of address: Service of Process) |
2001-04-17 | 2024-04-25 | Address | 12468 CRYSTAL POINT DRIVE, UNIT 101, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process) |
1997-04-03 | 2001-04-17 | Address | FOUR HORIZON ROAD, #821, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421001776 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
240425003531 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
210402060106 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190408060261 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170419006123 | 2017-04-19 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State