Name: | BROADHOLLOW/PINELAWN CW NF LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2005 (19 years ago) |
Entity Number: | 3268713 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-05 | 2018-05-24 | Address | ATTN: RICHARD A WILPON, 111 GREAT NECK RD, STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-10-14 | 2013-11-05 | Address | ATTN: RICHARD A WILPON, 111 GREAT NECK RD SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030016989 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211102001311 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191003061570 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
SR-42442 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42443 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181017006340 | 2018-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
180524000890 | 2018-05-24 | CERTIFICATE OF CHANGE | 2018-05-24 |
131105002533 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111205002138 | 2011-12-05 | BIENNIAL STATEMENT | 2011-10-01 |
091130002214 | 2009-11-30 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State