Name: | BROADBILL COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jun 1998 (27 years ago) |
Entity Number: | 2267701 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STEPHEN SLOAN, 510 PARK AVE #8B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O STEPHEN SLOAN, 510 PARK AVE #8B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-17 | 2000-06-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-09 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-06-09 | 1999-12-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27377 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100802002483 | 2010-08-02 | BIENNIAL STATEMENT | 2010-06-01 |
000621002066 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
991217001036 | 1999-12-17 | CERTIFICATE OF CHANGE | 1999-12-17 |
980609000712 | 1998-06-09 | ARTICLES OF ORGANIZATION | 1998-06-09 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State