Search icon

BROAD STREET SERVICES, LLC

Company Details

Name: BROAD STREET SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Apr 1999 (26 years ago)
Date of dissolution: 19 Jun 2007
Entity Number: 2372428
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC DOS Process Agent 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-04-28 2003-03-21 Address ATT: ERIC L. GOLDBERG, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070619000983 2007-06-19 ARTICLES OF DISSOLUTION 2007-06-19
070423002524 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050504002103 2005-05-04 BIENNIAL STATEMENT 2005-04-01
030722000264 2003-07-22 AFFIDAVIT OF PUBLICATION 2003-07-22
030722000260 2003-07-22 AFFIDAVIT OF PUBLICATION 2003-07-22
030321002859 2003-03-21 BIENNIAL STATEMENT 2003-04-01
990428000685 1999-04-28 ARTICLES OF ORGANIZATION 1999-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
271213 CNV_SI INVOICED 2004-07-22 20 SI - Certificate of Inspection fee (scales)
268453 CNV_SI INVOICED 2004-04-27 40 SI - Certificate of Inspection fee (scales)
20301 CL VIO INVOICED 2003-04-21 100 CL - Consumer Law Violation
29009 WH VIO INVOICED 2003-04-21 350 WH - W&M Hearable Violation
247472 CNV_SI INVOICED 2001-05-15 60 SI - Certificate of Inspection fee (scales)
247455 CNV_SI INVOICED 2001-05-11 20 SI - Certificate of Inspection fee (scales)
4535 WH VIO INVOICED 2000-10-03 300 WH - W&M Hearable Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State