Name: | 105 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 1999 (26 years ago) |
Entity Number: | 2352756 |
ZIP code: | 10009 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 STUYVESANT OVAL, APT. 7-G, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
C/O DEBORAH WYE | DOS Process Agent | 21 STUYVESANT OVAL, APT. 7-G, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-03-05 | Address | 21 STUYVESANT OVAL, APT. 7-G, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2021-03-01 | 2023-03-06 | Address | 21 STUYVESANT OVAL, APT. 7-G, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
1999-03-05 | 2021-03-01 | Address | 2 MYRTLEDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004980 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230306003125 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210301060457 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
201202000033 | 2020-12-02 | CERTIFICATE OF PUBLICATION | 2020-12-02 |
200219060360 | 2020-02-19 | BIENNIAL STATEMENT | 2019-03-01 |
010330002275 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990305000082 | 1999-03-05 | ARTICLES OF ORGANIZATION | 1999-03-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State