Name: | BROADWAY 280 PARK FEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2007 (18 years ago) |
Entity Number: | 3533440 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-12 | 2023-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-09-12 | 2023-06-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-28 | 2022-09-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-10-28 | 2022-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628004594 | 2023-06-28 | BIENNIAL STATEMENT | 2023-06-01 |
220912003121 | 2022-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-12 |
211028000093 | 2021-10-27 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-27 |
210615060435 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190627060054 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State