Search icon

1604-1610 BROADWAY OWNER LLC

Company Details

Name: 1604-1610 BROADWAY OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2005 (20 years ago)
Entity Number: 3247011
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2021-10-07 2023-08-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-07 2023-08-08 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-23 2012-06-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-08-23 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230808000074 2023-08-08 BIENNIAL STATEMENT 2023-08-01
211007000967 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
210803000545 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190819060459 2019-08-19 BIENNIAL STATEMENT 2019-08-01
SR-91377 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91378 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801006618 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150805006187 2015-08-05 BIENNIAL STATEMENT 2015-08-01
131007002334 2013-10-07 BIENNIAL STATEMENT 2013-08-01
120730000377 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30

Date of last update: 22 Feb 2025

Sources: New York Secretary of State