Search icon

SK 1115 BROADWAY, LLC

Company Details

Name: SK 1115 BROADWAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2002 (23 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 2747853
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: Attention: Andrew J. Tunick, 485 Lexington Avenue, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
PHILLIPS NIZER LLP DOS Process Agent Attention: Andrew J. Tunick, 485 Lexington Avenue, New York, NY, United States, 10017

History

Start date End date Type Value
2002-03-27 2023-12-28 Address ATTN: ROBERT HORAN, 18 BEACON HILL ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001563 2023-12-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-28
220316004147 2022-03-16 BIENNIAL STATEMENT 2022-03-01
140507002171 2014-05-07 BIENNIAL STATEMENT 2014-03-01
120430002256 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100329003170 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080314002511 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060403002269 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040322002646 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020604000510 2002-06-04 AFFIDAVIT OF PUBLICATION 2002-06-04
020604000505 2002-06-04 AFFIDAVIT OF PUBLICATION 2002-06-04

Date of last update: 06 Feb 2025

Sources: New York Secretary of State