Search icon

1250 BROADWAY MZ LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE VANDEBILT AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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