Name: | 1220 BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 1997 (28 years ago) |
Entity Number: | 2146747 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 100 Crosby St, SUITE 301, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O SHIRE REALTY CORP. | DOS Process Agent | 100 Crosby St, SUITE 301, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2025-05-22 | Address | 100 Crosby St, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-11-30 | 2023-05-02 | Address | 501 MADISON AVENUE, SUITE 502, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-06-05 | 2016-11-30 | Address | 200 WEST 57TH ST, #801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-06-07 | 2013-06-05 | Address | 200 WEST 57TH ST, # 801, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-03-04 | 2011-06-07 | Address | 425 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522001353 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
230502001493 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
220921002614 | 2022-09-21 | BIENNIAL STATEMENT | 2021-05-01 |
190531060088 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
170526006106 | 2017-05-26 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State