Name: | C & K BROADWAY 519 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2004 (21 years ago) |
Entity Number: | 3032171 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 125 Park Avenue, Suite 1610, New York, NY, United States, 10017 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300DCS8RVYSV3NO41 | 3032171 | US-NY | GENERAL | ACTIVE | 2004-03-26 | |||||||||||||||||||
|
Legal | 660 Madison Avenue, Suite 2100, New York, US-NY, US, 10065 |
Headquarters | 660 Madison Avenue, Suite 2100, New York, US-NY, US, 10065 |
Registration details
Registration Date | 2019-07-26 |
Last Update | 2024-03-14 |
Status | ISSUED |
Next Renewal | 2025-03-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3032171 |
Name | Role | Address |
---|---|---|
ROYAL ABSTRACT | DOS Process Agent | 125 Park Avenue, Suite 1610, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-07 | 2024-03-26 | Address | 660 MADISON AVE, SUITE 2100, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2016-03-23 | 2019-08-07 | Address | 2 GATEWAY CENTER, 283-299 MARKET ST, SUITE 1502, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2004-09-14 | 2016-03-23 | Address | 675 THIRD AVE STE 2400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-03-26 | 2004-09-14 | Address | 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003509 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200302061026 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
190807060136 | 2019-08-07 | BIENNIAL STATEMENT | 2018-03-01 |
160323006221 | 2016-03-23 | BIENNIAL STATEMENT | 2016-03-01 |
140401006134 | 2014-04-01 | BIENNIAL STATEMENT | 2014-03-01 |
120419002798 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100518002308 | 2010-05-18 | BIENNIAL STATEMENT | 2010-03-01 |
080305002854 | 2008-03-05 | BIENNIAL STATEMENT | 2008-03-01 |
060821000302 | 2006-08-21 | CERTIFICATE OF PUBLICATION | 2006-08-21 |
060306002196 | 2006-03-06 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State