Name: | 120 BROADWAY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2004 (21 years ago) |
Entity Number: | 3010099 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2010-09-15 | 2024-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-09-15 | 2024-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-08-17 | 2010-09-15 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH AVENUE 38TH FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2006-03-15 | 2006-08-17 | Address | 530 5TH AVE / 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-02-07 | 2006-03-15 | Address | 530 5TH AVE, 18TH FL, 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 | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212002214 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220223000566 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
200203061296 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007519 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202006152 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140203006031 | 2014-02-03 | BIENNIAL STATEMENT | 2014-02-01 |
120202006093 | 2012-02-02 | BIENNIAL STATEMENT | 2012-02-01 |
100915000292 | 2010-09-15 | CERTIFICATE OF CHANGE | 2010-09-15 |
100331002517 | 2010-03-31 | BIENNIAL STATEMENT | 2010-02-01 |
080208002316 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State