Name: | TSI 217 BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2007 (18 years ago) |
Entity Number: | 3456041 |
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 |
---|---|---|---|
2007-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-02 | 2007-05-18 | Address | ATTN: RICHARD N. CHASSIN, ESQ., 299 PARK AVENUE, NEW YORK, NY, 10171, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190313060200 | 2019-03-13 | BIENNIAL STATEMENT | 2019-01-01 |
SR-45721 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45720 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170125006230 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
150218006111 | 2015-02-18 | BIENNIAL STATEMENT | 2015-01-01 |
130408002550 | 2013-04-08 | BIENNIAL STATEMENT | 2013-01-01 |
110126002179 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
071001000043 | 2007-10-01 | CERTIFICATE OF PUBLICATION | 2007-10-01 |
070518000882 | 2007-05-18 | CERTIFICATE OF CHANGE | 2007-05-18 |
070102001073 | 2007-01-02 | APPLICATION OF AUTHORITY | 2007-01-02 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State