Name: | PIEDMONT 60 BROAD STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2003 (21 years ago) |
Entity Number: | 2992493 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-12-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-28 | 2015-12-02 | Address | 60 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-12-14 | 2014-02-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-24 | 2004-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-12-24 | 2005-12-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204004356 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211202000273 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191202061165 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38368 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-38367 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201006235 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202006321 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140228000364 | 2014-02-28 | CERTIFICATE OF CHANGE | 2014-02-28 |
131202006212 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
120628000219 | 2012-06-28 | CERTIFICATE OF AMENDMENT | 2012-06-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State