Name: | 281 BROADWAY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2005 (20 years ago) |
Date of dissolution: | 04 Dec 2020 |
Entity Number: | 3215177 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-11-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-07 | 2009-11-18 | Address | 98 CUTTER MILL ROAD SUITE 390, ATTN: AMIR CHALUTS, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204000233 | 2020-12-04 | ARTICLES OF DISSOLUTION | 2020-12-04 |
190604061156 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-41467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41466 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170705006186 | 2017-07-05 | BIENNIAL STATEMENT | 2017-06-01 |
150622006026 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
130605006613 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110708002487 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
091118000671 | 2009-11-18 | CERTIFICATE OF CHANGE | 2009-11-18 |
090529002062 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State