Search icon

1370 BROADWAY BORROWER LLC

Company Details

Name: 1370 BROADWAY BORROWER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Oct 2005 (20 years ago)
Date of dissolution: 15 Apr 2019
Entity Number: 3264151
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 625 MADISON AVE, NEW YORK, NY, United States, 10022

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 625 MADISON AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2019-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-03 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-10-03 2012-06-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190415000614 2019-04-15 SURRENDER OF AUTHORITY 2019-04-15
SR-91532 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91533 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
120821000286 2012-08-21 CERTIFICATE OF CHANGE 2012-08-21
120618000672 2012-06-18 CERTIFICATE OF CHANGE 2012-06-18
111104002861 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091104002516 2009-11-04 BIENNIAL STATEMENT 2009-10-01
051003000856 2005-10-03 APPLICATION OF AUTHORITY 2005-10-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State