Name: | 1328 BROADWAY MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Mar 2007 (18 years ago) |
Entity Number: | 3496036 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-28 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-03-28 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94457 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94456 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130410002385 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
120821000259 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
120618000659 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
110412002298 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
070809000143 | 2007-08-09 | CERTIFICATE OF PUBLICATION | 2007-08-09 |
070328000500 | 2007-03-28 | APPLICATION OF AUTHORITY | 2007-03-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State