Search icon

4181 BROADWAY, L.L.C.

Company Details

Name: 4181 BROADWAY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2001 (24 years ago)
Entity Number: 2627427
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-26 2015-02-13 Address 156 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2001-04-12 2012-11-26 Address 156 WILLIAM STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414004721 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210426060129 2021-04-26 BIENNIAL STATEMENT 2021-04-01
210414000182 2021-04-14 CERTIFICATE OF AMENDMENT 2021-04-14
190419060110 2019-04-19 BIENNIAL STATEMENT 2019-04-01
SR-33173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170712006275 2017-07-12 BIENNIAL STATEMENT 2017-04-01
150427006259 2015-04-27 BIENNIAL STATEMENT 2015-04-01
150213000022 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
121126002308 2012-11-26 BIENNIAL STATEMENT 2011-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State