Name: | 513 BROADWAY REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2006 (19 years ago) |
Entity Number: | 3346108 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PREMIER EQUITIES, 1151 BROSADWAY, SUITE 2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
513 BROADWAY REALTY, LLC | DOS Process Agent | C/O PREMIER EQUITIES, 1151 BROSADWAY, SUITE 2, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-26 | 2018-09-21 | Address | C/O PREMIER EQUITIES, 150 EAST 58TH ST, 23RD FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2008-04-04 | 2014-06-26 | Address | 42-11 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2006-04-07 | 2008-04-04 | Address | 98 CUTTERMILL ROAD SUITE 234, GREAT NECK, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406000806 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
200403060259 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180921006285 | 2018-09-21 | BIENNIAL STATEMENT | 2018-04-01 |
161003000630 | 2016-10-03 | CERTIFICATE OF PUBLICATION | 2016-10-03 |
140626002282 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
120607002551 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100607002074 | 2010-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
080404002527 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060407000916 | 2006-04-07 | ARTICLES OF ORGANIZATION | 2006-04-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State