Search icon

180 BROADWAY LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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