Name: | BILLY BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Nov 2006 (18 years ago) |
Entity Number: | 3441489 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-11-24 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-11-24 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114004148 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221122003311 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-01 |
201110060516 | 2020-11-10 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45301 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45300 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181121006198 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
161102007277 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006816 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121113006525 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101201002517 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State