Name: | 85 WEST BROADWAY OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Dec 2018 |
Entity Number: | 3280693 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-24 | 2019-01-28 | Address | 900 N. MICHIGAN AVE., STE. 1900, CHICAGO, IL, 60611, USA (Type of address: Service of Process) |
2014-08-01 | 2018-12-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-11-14 | 2014-08-01 | Address | 321 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42641 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181224000636 | 2018-12-24 | SURRENDER OF AUTHORITY | 2018-12-24 |
171106006907 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151110006390 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
140801006799 | 2014-08-01 | BIENNIAL STATEMENT | 2013-11-01 |
101018002579 | 2010-10-18 | BIENNIAL STATEMENT | 2009-11-01 |
081002002627 | 2008-10-02 | BIENNIAL STATEMENT | 2007-11-01 |
060120001165 | 2006-01-20 | AFFIDAVIT OF PUBLICATION | 2006-01-20 |
060120001157 | 2006-01-20 | AFFIDAVIT OF PUBLICATION | 2006-01-20 |
051114000879 | 2005-11-14 | APPLICATION OF AUTHORITY | 2005-11-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State