Name: | 1201 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2005 (19 years ago) |
Entity Number: | 3258951 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-21 | 2010-04-09 | Address | ATTN: GENERAL COUNSEL, 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000076 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901002752 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
210108060265 | 2021-01-08 | BIENNIAL STATEMENT | 2019-09-01 |
SR-42234 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42235 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150821006087 | 2015-08-21 | BIENNIAL STATEMENT | 2013-09-01 |
100409000296 | 2010-04-09 | CERTIFICATE OF CHANGE | 2010-04-09 |
090831002027 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
071005002415 | 2007-10-05 | BIENNIAL STATEMENT | 2007-09-01 |
050921000346 | 2005-09-21 | APPLICATION OF AUTHORITY | 2005-09-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State