Name: | 4778 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2001 (24 years ago) |
Date of dissolution: | 29 Jul 2022 |
Entity Number: | 2687721 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1185 SIXTH AVE FL 10, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
4778 BROADWAY LLC | DOS Process Agent | 1185 SIXTH AVE FL 10, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-15 | 2022-08-01 | Address | 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process) |
2001-10-10 | 2014-08-15 | Address | C/O SOLIL MANAGEMENT, 640 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801000534 | 2022-07-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-29 |
211012002334 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
191008060532 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171010006758 | 2017-10-10 | BIENNIAL STATEMENT | 2017-10-01 |
151005007100 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State