Search icon

80 BROAD, LLC

Company Details

Name: 80 BROAD, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062962
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2011-06-01 2015-12-31 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-06-01 2015-10-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-06-23 2010-11-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-06-23 2010-08-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-07-26 2006-06-23 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2005-07-26 2006-06-23 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-06-07 2005-07-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-07 2005-07-26 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
151231000364 2015-12-31 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-12-31
151026000910 2015-10-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-11-25
110601000461 2011-06-01 CERTIFICATE OF CHANGE 2011-06-01
101102000572 2010-11-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-11-02
100826000726 2010-08-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-09-25
080908002077 2008-09-08 BIENNIAL STATEMENT 2008-06-01
060712002375 2006-07-12 BIENNIAL STATEMENT 2006-06-01
060623000930 2006-06-23 CERTIFICATE OF CHANGE 2006-06-23
050726000083 2005-07-26 CERTIFICATE OF CHANGE 2005-07-26
040607000611 2004-06-07 APPLICATION OF AUTHORITY 2004-06-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State