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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
770 BROADWAY MEZZANINE LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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