Name: | 1328 BROADWAY OWNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Dec 2006 (18 years ago) |
Date of dissolution: | 12 Dec 2019 |
Entity Number: | 3453903 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O STATUS CAPITAL LLC | DOS Process Agent | 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-12-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-07-17 | 2019-12-12 | Address | 625 MADISON AVENUE SUITE 1202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-12-27 | 2012-05-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-12-27 | 2017-07-17 | Address | ONE PENN PLAZA, SUITE 3430, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191212000400 | 2019-12-12 | SURRENDER OF AUTHORITY | 2019-12-12 |
SR-93844 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170717006267 | 2017-07-17 | BIENNIAL STATEMENT | 2016-12-01 |
130222002507 | 2013-02-22 | BIENNIAL STATEMENT | 2012-12-01 |
120521000844 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
110104002601 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
090108002105 | 2009-01-08 | BIENNIAL STATEMENT | 2008-12-01 |
070809000148 | 2007-08-09 | CERTIFICATE OF PUBLICATION | 2007-08-09 |
061227000397 | 2006-12-27 | APPLICATION OF AUTHORITY | 2006-12-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State