Search icon

BROADWAY TOWERS OWNER LLC

Company Details

Name: BROADWAY TOWERS OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 3517757
ZIP code: 10151
County: New York
Place of Formation: Delaware
Address: 745 FIFTH AVE, 29TH FL, NEW YORK, NY, United States, 10151

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 745 FIFTH AVE, 29TH FL, NEW YORK, NY, United States, 10151

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-07 2013-06-10 Address 31-10 37TH AVE, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-02-17 2011-06-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-17 2012-05-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-22 2010-02-17 Address 31-10 37TH AVE, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-05-15 2009-09-22 Address ATTN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-15 2010-02-17 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-94814 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181221000263 2018-12-21 CERTIFICATE OF TERMINATION 2018-12-21
130610002341 2013-06-10 BIENNIAL STATEMENT 2013-05-01
120521000633 2012-05-21 CERTIFICATE OF CHANGE 2012-05-21
110607002362 2011-06-07 BIENNIAL STATEMENT 2011-05-01
100217000060 2010-02-17 CERTIFICATE OF CHANGE 2010-02-17
090922002462 2009-09-22 BIENNIAL STATEMENT 2009-05-01
070829000428 2007-08-29 CERTIFICATE OF PUBLICATION 2007-08-29
070515000745 2007-05-15 APPLICATION OF AUTHORITY 2007-05-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State