Name: | 1515 BROADWAY FEE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 |
Entity Number: | 2759348 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-01-26 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-01-26 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2002-04-25 | 2004-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-04-25 | 2004-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88079 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88078 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130927000417 | 2013-09-27 | CERTIFICATE OF TERMINATION | 2013-09-27 |
120817000373 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
120618000705 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
100519002611 | 2010-05-19 | BIENNIAL STATEMENT | 2010-04-01 |
080512002669 | 2008-05-12 | BIENNIAL STATEMENT | 2008-04-01 |
080404000268 | 2008-04-04 | CERTIFICATE OF PUBLICATION | 2008-04-04 |
060505002236 | 2006-05-05 | BIENNIAL STATEMENT | 2006-04-01 |
040430002229 | 2004-04-30 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State