Search icon

1186 BROADWAY LLC

Company Details

Name: 1186 BROADWAY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2005 (19 years ago)
Entity Number: 3285051
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
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-11-14 2012-08-17 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-23 2012-10-05 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-11-23 2011-11-14 Address 875 AVENUE OF THE AMERICAS SUI, TE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060241 2021-02-08 BIENNIAL STATEMENT 2019-11-01
SR-91755 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91754 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171117006060 2017-11-17 BIENNIAL STATEMENT 2017-11-01
131114006414 2013-11-14 BIENNIAL STATEMENT 2013-11-01
121005000949 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
120817000252 2012-08-17 CERTIFICATE OF CHANGE 2012-08-17
111114002239 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091013002194 2009-10-13 BIENNIAL STATEMENT 2009-11-01
071217002113 2007-12-17 BIENNIAL STATEMENT 2007-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State