Search icon

BROADWAY 52ND GP LLC

Company Details

Name: BROADWAY 52ND GP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3350816
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2021-03-09 2024-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-09 2024-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-03-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-05-06 2021-03-09 Address C/O RUDIN MANAGEMENT CO INC, 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
2006-04-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-20 2010-05-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426003954 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220430001255 2022-04-30 BIENNIAL STATEMENT 2022-04-01
210309000395 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
201008060359 2020-10-08 BIENNIAL STATEMENT 2020-04-01
SR-43728 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180806007627 2018-08-06 BIENNIAL STATEMENT 2018-04-01
150424002010 2015-04-24 BIENNIAL STATEMENT 2014-04-01
120612002961 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100506002282 2010-05-06 BIENNIAL STATEMENT 2010-04-01
070131000244 2007-01-31 CERTIFICATE OF PUBLICATION 2007-01-31

Date of last update: 18 Jan 2025

Sources: New York Secretary of State