Search icon

BROADWAY 280 PARK FEE LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

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

History

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 STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-28 2022-09-12 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-27 2012-08-10 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-26 2012-08-24 Address STE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

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
SR-95061 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-95062 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170605006385 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150611006284 2015-06-11 BIENNIAL STATEMENT 2015-06-01
131029006174 2013-10-29 BIENNIAL STATEMENT 2013-06-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State