Search icon

1328 BROADWAY OWNERS LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O STATUS CAPITAL LLC DOS Process Agent 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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