Name: | 180 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2007 (18 years ago) |
Entity Number: | 3531946 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-09 | 2023-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-04 | 2015-06-11 | Address | 420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2010-12-28 | 2013-09-04 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2010-12-15 | 2010-12-28 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2007-06-15 | 2010-12-15 | Address | ATTN: JOSEPH EDERY, 194 WEST 10TH STREET L-1, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613005155 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
221209000261 | 2022-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-08 |
210615060396 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190627060019 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
SR-95042 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170605006341 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150611006231 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130904002312 | 2013-09-04 | BIENNIAL STATEMENT | 2013-06-01 |
101228000753 | 2010-12-28 | CERTIFICATE OF MERGER | 2010-12-28 |
101215002404 | 2010-12-15 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State