Name: | FENWICK-KEATS BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 09 Dec 2024 |
Entity Number: | 2862432 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 419 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-25 | 2024-12-09 | Address | 419 PARK AVE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-01-18 | 2013-01-25 | Address | 401 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2003-01-28 | 2005-01-18 | Address | 401 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003994 | 2024-12-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-09 |
130125002129 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110128002006 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090109002233 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
050118002130 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
030128000484 | 2003-01-28 | ARTICLES OF ORGANIZATION | 2003-01-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State