Search icon

40 BROAD LLC

Company Details

Name: 40 BROAD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230467
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-14 2012-08-22 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-07-14 2012-08-23 Address 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91195 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91194 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130724006311 2013-07-24 BIENNIAL STATEMENT 2013-07-01
120823001233 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
120822000669 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
110322002714 2011-03-22 BIENNIAL STATEMENT 2009-07-01
090616002040 2009-06-16 BIENNIAL STATEMENT 2007-07-01
051006000133 2005-10-06 AFFIDAVIT OF PUBLICATION 2005-10-06
051006000132 2005-10-06 AFFIDAVIT OF PUBLICATION 2005-10-06
050714000168 2005-07-14 APPLICATION OF AUTHORITY 2005-07-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State