Search icon

BROADWAY 558 REALTY LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900LSITWIFX7D0U46 2257348 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O KANO, 225 WEST 35TH ST SUITE 302, NEW YORK, NY, United States, 10001

History

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)

Filings

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