Name: | BROADWAY SIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2001 (24 years ago) |
Entity Number: | 2627754 |
ZIP code: | 10075 |
County: | New York |
Place of Formation: | New York |
Address: | 50 East 77th Street, SUITE 3A, New York, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
BROADWAY SIGN LLC | DOS Process Agent | 50 East 77th Street, SUITE 3A, New York, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-10 | Address | 50 East 77th Street, SUITE 3A, New York, NY, 10075, USA (Type of address: Service of Process) |
2017-10-31 | 2023-04-06 | Address | 120 EAST 56TH STREET, SUITE 320, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-04-08 | 2017-10-31 | Address | 226 WEST 52ND STREET, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-04-12 | 2009-04-08 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410004137 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
230406000084 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210713000311 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
171031002000 | 2017-10-31 | BIENNIAL STATEMENT | 2017-04-01 |
110425002631 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State