Search icon

C & K BROADWAY 519 LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DCS8RVYSV3NO41 3032171 US-NY GENERAL ACTIVE 2004-03-26

Addresses

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

DOS Process Agent

Name Role Address
ROYAL ABSTRACT DOS Process Agent 125 Park Avenue, Suite 1610, New York, NY, United States, 10017

History

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)

Filings

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