Search icon

1515 BROADWAY FEE OWNER LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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