Name: | 1328 BROADWAY MANAGERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 1999 (25 years ago) |
Entity Number: | 2450835 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
1328 BROADWAY MANAGERS, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-12-04 | 2023-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-03 | 2019-12-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-16 | 2018-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204004232 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201003332 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060865 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30306 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180503007467 | 2018-05-03 | BIENNIAL STATEMENT | 2017-12-01 |
160926002053 | 2016-09-26 | BIENNIAL STATEMENT | 2015-12-01 |
060523000461 | 2006-05-23 | AFFIDAVIT OF PUBLICATION | 2006-05-23 |
031217002275 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
011221002195 | 2001-12-21 | BIENNIAL STATEMENT | 2001-12-01 |
991216000704 | 1999-12-16 | APPLICATION OF AUTHORITY | 1999-12-16 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State