Search icon

1745 BROADWAY ASSOCIATES LLC

Company Details

Name: 1745 BROADWAY ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2006 (18 years ago)
Entity Number: 3438344
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-10-07 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-07 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-18 2013-10-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-03-09 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-03-09 2012-06-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-01-16 2009-03-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036067 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000285 2022-11-02 BIENNIAL STATEMENT 2022-11-01
211007000976 2021-10-06 CERTIFICATE OF CHANGE BY ENTITY 2021-10-06
201102062535 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-93668 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-93669 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181102006053 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161108006178 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141103006393 2014-11-03 BIENNIAL STATEMENT 2014-11-01
131022006251 2013-10-22 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State