1550 BROADWAY, LLC

Name: | 1550 BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Feb 2004 (21 years ago) |
Entity Number: | 3016218 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 ASPEN PLACE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MR. KENNETH RUBINSTEIN | DOS Process Agent | 2 ASPEN PLACE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-04-29 | Address | 2 ASPEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-04-01 | 2024-02-01 | Address | 2 ASPEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2004-02-23 | 2004-02-23 | Name | 1550 BROADWAY ASSOCIATES |
2004-02-23 | 2004-04-01 | Name | 1550 BROADWAY ASSOCIATES, L.P. |
2004-02-23 | 2004-04-01 | Address | 2 ASPEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003735 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
240201041066 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202002264 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
200204061706 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180312006202 | 2018-03-12 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State