Name: | 4848 BROADWAY INVESTOR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 10 Mar 2016 |
Entity Number: | 3495922 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-28 | 2007-08-24 | Address | 320 WEST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160310000510 | 2016-03-10 | CERTIFICATE OF TERMINATION | 2016-03-10 |
150309006536 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130311006533 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110606002387 | 2011-06-06 | BIENNIAL STATEMENT | 2011-03-01 |
090428002767 | 2009-04-28 | BIENNIAL STATEMENT | 2009-03-01 |
070824000175 | 2007-08-24 | CERTIFICATE OF CHANGE | 2007-08-24 |
070706000800 | 2007-07-06 | CERTIFICATE OF PUBLICATION | 2007-07-06 |
070328000309 | 2007-03-28 | APPLICATION OF AUTHORITY | 2007-03-28 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State