Name: | OFF BROADWAY BOOKING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 May 2005 (20 years ago) |
Date of dissolution: | 13 Jun 2017 |
Entity Number: | 3205180 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MR. DAVID F. SCHWARTZ, 1650 BROADWAY, SUITE 706, NEW YORK, NY, United States, 10019 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1338799 | 333 WEST 56TH STREET, SUITE 3K, NEW YORK, NY, 10019 | 333 WEST 56TH STREET, SUITE 3K, NEW YORK, NY, 10019 | 2125867777 | |||||||||||||||||||||||||||||||||
|
Form type | REGDEX |
File number | 021-81176 |
Filing date | 2006-12-26 |
File | View File |
Filings since 2006-12-26
Form type | REGDEX |
File number | 021-81176 |
Filing date | 2006-12-26 |
File | View File |
Filings since 2006-01-11
Form type | REGDEX/A |
File number | 021-81176 |
Filing date | 2006-01-11 |
File | View File |
Filings since 2005-09-13
Form type | REGDEX |
File number | 021-81176 |
Filing date | 2005-09-13 |
File | View File |
Name | Role | Address |
---|---|---|
OFF BROADWAY BOOKING, LLC | DOS Process Agent | ATTN: MR. DAVID F. SCHWARTZ, 1650 BROADWAY, SUITE 706, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-06 | 2015-05-14 | Address | ATTN: MR. DAVID F. SCHWARTZ, 1650 BRODWAY, SUITE 408, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-05-16 | 2013-05-06 | Address | ATTN: MR. DAVID F. SCHWARTZ, 505 GRAND STREET #2, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613000657 | 2017-06-13 | ARTICLES OF DISSOLUTION | 2017-06-13 |
150514006227 | 2015-05-14 | BIENNIAL STATEMENT | 2015-05-01 |
130506006356 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
090421002096 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070501002652 | 2007-05-01 | BIENNIAL STATEMENT | 2007-05-01 |
070102000259 | 2007-01-02 | CERTIFICATE OF AMENDMENT | 2007-01-02 |
050516000580 | 2005-05-16 | ARTICLES OF ORGANIZATION | 2005-05-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State