Name: | 476 BROOME PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Dec 2005 (19 years ago) |
Entity Number: | 3297746 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 41 MADISON AVE, 29TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 41 MADISON AVE, 29TH FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-09 | 2009-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-12-28 | 2008-10-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-12-28 | 2008-10-09 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231002549 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
081009000855 | 2008-10-09 | CERTIFICATE OF CHANGE | 2008-10-09 |
080124002234 | 2008-01-24 | BIENNIAL STATEMENT | 2007-12-01 |
060426000350 | 2006-04-26 | AFFIDAVIT OF PUBLICATION | 2006-04-26 |
060424000104 | 2006-04-24 | AFFIDAVIT OF PUBLICATION | 2006-04-24 |
051228000094 | 2005-12-28 | APPLICATION OF AUTHORITY | 2005-12-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State