Search icon

EQR-71 BROADWAY, LLC

Company Details

Name: EQR-71 BROADWAY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2004 (20 years ago)
Entity Number: 3116187
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EQR-71 BROADWAY, LLC DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-10-01 2024-10-03 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-20 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004415 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003001255 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001062421 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-39931 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007102 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008343 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006869 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121012006325 2012-10-12 BIENNIAL STATEMENT 2012-10-01
111222000008 2011-12-22 CERTIFICATE OF AMENDMENT 2011-12-22
101123002300 2010-11-23 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State