Name: | BROADWAY 340 MADISON FEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Nov 2006 (18 years ago) |
Entity Number: | 3433143 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BROADWAY 340 MADISON FEE LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-19 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-11-03 | 2011-10-19 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-11-03 | 2011-10-19 | 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 |
---|---|---|---|
241101038112 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003452 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201113060002 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45132 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101007948 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161130006349 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141118006676 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
130815002232 | 2013-08-15 | BIENNIAL STATEMENT | 2012-11-01 |
111019000721 | 2011-10-19 | CERTIFICATE OF CHANGE | 2011-10-19 |
101118002018 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State