Name: | 407 BROAD/CANAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jul 2000 (25 years ago) |
Entity Number: | 2534833 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LBLHX22LY1M037 | 2534833 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 200 PARK AVE SOUTH, NEW YORK, US-NY, US, 10003 |
Headquarters | 200 PARK AVE SOUTH, NEW YORK, US-NY, US, 10003 |
Registration details
Registration Date | 2015-08-19 |
Last Update | 2022-04-28 |
Status | LAPSED |
Next Renewal | 2022-04-28 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2534833 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-17 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-07-10 | 2022-05-17 | Address | 200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2000-07-24 | 2006-07-10 | Address | 1140 SIXTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701039181 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220711001241 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
220517003132 | 2022-05-17 | BIENNIAL STATEMENT | 2020-07-01 |
220517000332 | 2022-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-16 |
191121060165 | 2019-11-21 | BIENNIAL STATEMENT | 2018-07-01 |
150818006267 | 2015-08-18 | BIENNIAL STATEMENT | 2014-07-01 |
121108000630 | 2012-11-08 | CERTIFICATE OF AMENDMENT | 2012-11-08 |
120803002796 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100730002203 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
080711002713 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State