Search icon

PIEDMONT 60 BROAD STREET, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM 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 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)

Filings

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