Name: | 120 BROADWAY JM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 20 Mar 2013 |
Entity Number: | 3010098 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-27 | 2010-09-15 | Address | ATTN SILVERSTEIN PROPERTIES, 530 FIFTH AVE, 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-02-07 | 2006-02-27 | Address | ATTN: SILVERSTEIN PROPERTIES, 530 5TH AVE, 18TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-02-06 | 2010-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-06 | 2006-02-07 | Address | ATTN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320000072 | 2013-03-20 | CERTIFICATE OF TERMINATION | 2013-03-20 |
120202006094 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
110331002770 | 2011-03-31 | BIENNIAL STATEMENT | 2010-02-01 |
100915000296 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
060227002297 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
060207002215 | 2006-02-07 | BIENNIAL STATEMENT | 2006-02-01 |
040505000855 | 2004-05-05 | AFFIDAVIT OF PUBLICATION | 2004-05-05 |
040505000854 | 2004-05-05 | AFFIDAVIT OF PUBLICATION | 2004-05-05 |
040206000560 | 2004-02-06 | APPLICATION OF AUTHORITY | 2004-02-06 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State