Search icon

BROADWAY 340 MADISON FEE LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BROADWAY 340 MADISON FEE LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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