Name: | BROADWAY 558 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 1998 (27 years ago) |
Entity Number: | 2257348 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KANO, 225 WEST 35TH ST SUITE 302, NEW YORK, NY, United States, 10001 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900LSITWIFX7D0U46 | 2257348 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 225 West 35th street Suite 302, new york, US-NY, US, 10001 |
Headquarters | 225 West 35th street Suite 302, new york, US-NY, US, 10001 |
Registration details
Registration Date | 2019-08-30 |
Last Update | 2022-03-15 |
Status | LAPSED |
Next Renewal | 2020-08-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2257348 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O KANO, 225 WEST 35TH ST SUITE 302, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-30 | 2019-09-13 | Address | 225 WEST 35TH ST, SUITE 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-05-07 | 2010-07-30 | Address | 85 COOPER DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190913002036 | 2019-09-13 | BIENNIAL STATEMENT | 2018-05-01 |
120702002695 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100907000024 | 2010-09-07 | CERTIFICATE OF PUBLICATION | 2010-09-07 |
100730002581 | 2010-07-30 | BIENNIAL STATEMENT | 2010-05-01 |
040421002325 | 2004-04-21 | BIENNIAL STATEMENT | 2004-05-01 |
020419002054 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000801002061 | 2000-08-01 | BIENNIAL STATEMENT | 2000-05-01 |
980512000552 | 1998-05-12 | CERTIFICATE OF AMENDMENT | 1998-05-12 |
980507000557 | 1998-05-07 | ARTICLES OF ORGANIZATION | 1998-05-07 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State