Search icon

BROADHOLLOW/PINELAWN CW NF LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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