Search icon

460 BROOME STREET INVESTORS, L.L.C.

Company Details

Name: 460 BROOME STREET INVESTORS, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Oct 2003 (21 years ago)
Date of dissolution: 04 Dec 2019
Entity Number: 2967113
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
460 BROOME STREET INVESTORS, L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2019-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-15 2015-10-05 Address 233 CANOE BROOK ROAD, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process)
2003-10-20 2013-10-15 Address 233 CANOE BROOK ROAD, SHORT HILLS, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191204000513 2019-12-04 ARTICLES OF DISSOLUTION 2019-12-04
191001061331 2019-10-01 BIENNIAL STATEMENT 2019-10-01
SR-37994 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37993 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171003006412 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151008006063 2015-10-08 BIENNIAL STATEMENT 2015-10-01
151005000025 2015-10-05 CERTIFICATE OF CHANGE 2015-10-05
131015006379 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111028002320 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091104002571 2009-11-04 BIENNIAL STATEMENT 2009-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State