Search icon

1201 BROADWAY LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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