Search icon

770 BROADWAY MEZZANINE LLC

Company Details

Name: 770 BROADWAY MEZZANINE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2003 (22 years ago)
Entity Number: 2906752
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
770 BROADWAY MEZZANINE LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-13 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-30 2010-06-28 Address C/O VORNADO REALTY TRUST, 888 SEVENTH AVENUE / 44TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-05-15 2007-05-30 Address C/O VORNADO REALTY TRUST, 888 SEVENTH AVE. 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003139 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210519060451 2021-05-19 BIENNIAL STATEMENT 2021-05-01
190513060366 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-37137 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37136 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502008154 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501007118 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130501006119 2013-05-01 BIENNIAL STATEMENT 2013-05-01
110505002826 2011-05-05 BIENNIAL STATEMENT 2011-05-01
100628000868 2010-06-28 CERTIFICATE OF CHANGE 2010-06-28

Date of last update: 19 Jan 2025

Sources: New York Secretary of State