Search icon

BROADHURST THEATRE, LLC

Company Details

Name: BROADHURST THEATRE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2006 (19 years ago)
Entity Number: 3421301
ZIP code: 10036
County: New York
Place of Formation: New York
Address: THE SHUBERT ORGANIZATION, INC., 234 West 44th Street, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
GILBERT C. HOOVER, IV. DOS Process Agent THE SHUBERT ORGANIZATION, INC., 234 West 44th Street, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-10-09 2024-10-01 Address THE SHUBERT ORGANIZATION, INC., 234 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-10-22 2012-10-09 Address THE SHUBERT ORGANIZATION, INC., 234 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-05 2010-10-22 Address THE SHUBERT ORGANIZATION, INC., 234 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001036465 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221006000727 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201005062142 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001007443 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003008123 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006364 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121009006733 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101022003135 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081008002476 2008-10-08 BIENNIAL STATEMENT 2008-10-01
070605000778 2007-06-05 CERTIFICATE OF PUBLICATION 2007-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807481 Americans with Disabilities Act - Other 2018-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-16
Termination Date 2019-09-10
Section 1218
Sub Section 8
Status Terminated

Parties

Name REYES
Role Plaintiff
Name BROADHURST THEATRE, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State