Name: | 770 BROADWAY COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jun 1998 (27 years ago) |
Entity Number: | 2270625 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
770 BROADWAY COMPANY LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2020-06-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-20 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-06-17 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-17 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003027 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220601001266 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200604060743 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
SR-27427 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180601007531 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007584 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602007202 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120607006580 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100610002593 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080627002593 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State