Name: | WEST BROADWAY 330 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2006 (19 years ago) |
Entity Number: | 3314321 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 307 7th Avenue, Ste 2303, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WEST BROADWAY 330 LLC | DOS Process Agent | 307 7th Avenue, Ste 2303, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-27 | 2024-12-11 | Address | 225 WEST 35TH ST, STE 302, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-03-19 | 2014-03-27 | Address | 225 WEST 35TH ST SUITE #302, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-04-27 | 2012-03-19 | Address | 100 BAYPORT LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2006-02-01 | 2006-04-27 | Address | 589 8TH AVE, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211001718 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
210819000348 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
140327002289 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120319002803 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100225002247 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080328000465 | 2008-03-28 | CERTIFICATE OF PUBLICATION | 2008-03-28 |
080221002330 | 2008-02-21 | BIENNIAL STATEMENT | 2008-02-01 |
060427000893 | 2006-04-27 | CERTIFICATE OF AMENDMENT | 2006-04-27 |
060201000649 | 2006-02-01 | ARTICLES OF ORGANIZATION | 2006-02-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State