Search icon

BROADWAY HOUSTON MACK DEVELOPMENT LLC

Company Details

Name: BROADWAY HOUSTON MACK DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2001 (24 years ago)
Date of dissolution: 19 Jan 2016
Entity Number: 2616864
ZIP code: 12260
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2007-06-13 2010-11-23 Address ATTN: FELICIA DIPAOLA, 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2005-03-28 2007-06-13 Address ATTN: FELICIA DIAPAOLA, 142 W 57TH ST / 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-03-15 2005-03-28 Address ATTENTION: HARRY MACKLOWE, 142 WEST 57TH STREET 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160119000403 2016-01-19 ARTICLES OF DISSOLUTION 2016-01-19
110315003061 2011-03-15 BIENNIAL STATEMENT 2011-03-01
101123000564 2010-11-23 CERTIFICATE OF CHANGE 2010-11-23
090306002212 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070613002357 2007-06-13 BIENNIAL STATEMENT 2007-03-01
050328002156 2005-03-28 BIENNIAL STATEMENT 2005-03-01
030918002043 2003-09-18 BIENNIAL STATEMENT 2003-03-01
010709000044 2001-07-09 AFFIDAVIT OF PUBLICATION 2001-07-09
010709000042 2001-07-09 AFFIDAVIT OF PUBLICATION 2001-07-09
010315000761 2001-03-15 ARTICLES OF ORGANIZATION 2001-03-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State