Name: | 1250 BROADWAY MZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jun 2004 (21 years ago) |
Date of dissolution: | 30 Dec 2022 |
Entity Number: | 3069891 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE VANDEBILT AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ONE VANDEBILT AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-08 | 2022-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-06-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-06-23 | 2012-07-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-06-23 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230002030 | 2022-12-30 | SURRENDER OF AUTHORITY | 2022-12-30 |
221208002352 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
200608061296 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-89687 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-89686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601006791 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006416 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140626006039 | 2014-06-26 | BIENNIAL STATEMENT | 2014-06-01 |
120823001132 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
120730000315 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State