-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
BROADWAY 519 JV LLC
Company Details
Name: |
BROADWAY 519 JV LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 Sep 2004 (20 years ago)
|
Entity Number: |
3098141 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
125 Park Avenue, Suite 1610, NEW YORK, NY, United States, 10017 |
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 |
2019-01-04
|
2024-03-26
|
Address
|
660 MADISON AVENUE, STE 2100, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2004-09-02
|
2019-01-04
|
Address
|
675 THIRD AVENUE, STE. 2400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240326003566
|
2024-03-26
|
BIENNIAL STATEMENT
|
2024-03-26
|
190104060439
|
2019-01-04
|
BIENNIAL STATEMENT
|
2018-09-01
|
160926006220
|
2016-09-26
|
BIENNIAL STATEMENT
|
2016-09-01
|
141016006663
|
2014-10-16
|
BIENNIAL STATEMENT
|
2014-09-01
|
121009002361
|
2012-10-09
|
BIENNIAL STATEMENT
|
2012-09-01
|
100929002495
|
2010-09-29
|
BIENNIAL STATEMENT
|
2010-09-01
|
080916002110
|
2008-09-16
|
BIENNIAL STATEMENT
|
2008-09-01
|
060901002212
|
2006-09-01
|
BIENNIAL STATEMENT
|
2006-09-01
|
040902000657
|
2004-09-02
|
ARTICLES OF ORGANIZATION
|
2004-09-02
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State