Name: | 150 BROADWAY ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 1997 (28 years ago) |
Entity Number: | 2134188 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Penn Plaza, Suite 4205, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
150 BROADWAY ASSOCIATES, L.L.C. | DOS Process Agent | 1 Penn Plaza, Suite 4205, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-09-01 | Address | 1 penn plaza, suite 4205, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2021-06-10 | 2023-05-30 | Address | C/O SDG MANAGEMENT CORP., 888 SEVENTH AVENUE, SUITE 2400, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2007-02-28 | 2021-06-10 | Address | C/O SDG MANAGEMENT CORP., 888 SEVENTH AVENUE, SUITE 2400, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-02-23 | 2007-02-28 | Address | 888 SEVENTH AVE, 24TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-16 | 2007-02-23 | Address | C/O SDG PROPERTIES, 950 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002214 | 2023-09-01 | BIENNIAL STATEMENT | 2023-04-01 |
230530002205 | 2022-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-16 |
210610060294 | 2021-06-10 | BIENNIAL STATEMENT | 2021-04-01 |
190418002031 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
170703002011 | 2017-07-03 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State