Name: | MEZZBROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jul 2000 (25 years ago) |
Date of dissolution: | 21 Mar 2006 |
Entity Number: | 2530151 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: LARS STEVENS,60 WALL ST., MAIL STOP NYC60-3615, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: LARS STEVENS,60 WALL ST., MAIL STOP NYC60-3615, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2006-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-07-11 | 2006-03-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060321000297 | 2006-03-21 | SURRENDER OF AUTHORITY | 2006-03-21 |
040709002644 | 2004-07-09 | BIENNIAL STATEMENT | 2004-07-01 |
020715002167 | 2002-07-15 | BIENNIAL STATEMENT | 2002-07-01 |
000925000577 | 2000-09-25 | AFFIDAVIT OF PUBLICATION | 2000-09-25 |
000925000579 | 2000-09-25 | AFFIDAVIT OF PUBLICATION | 2000-09-25 |
000711000668 | 2000-07-11 | APPLICATION OF AUTHORITY | 2000-07-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State