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