Search icon

BROADWAY GATE CAPITAL, LLC

Company Details

Name: BROADWAY GATE CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Sep 2007 (17 years ago)
Date of dissolution: 17 Dec 2010
Entity Number: 3565521
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 152 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1449140 152 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019 152 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, 10019 212-823-0953

Filings since 2010-08-16

Form type 13F-HR
File number 028-13286
Filing date 2010-08-16
Reporting date 2010-06-30
File View File

Filings since 2010-05-17

Form type 13F-HR
File number 028-13286
Filing date 2010-05-17
Reporting date 2010-03-31
File View File

Filings since 2010-02-16

Form type 13F-HR
File number 028-13286
Filing date 2010-02-16
Reporting date 2009-12-31
File View File

Filings since 2009-11-16

Form type 13F-HR
File number 028-13286
Filing date 2009-11-16
Reporting date 2009-09-30
File View File

Filings since 2009-08-14

Form type 13F-HR
File number 028-13286
Filing date 2009-08-14
Reporting date 2009-06-30
File View File

Filings since 2009-05-15

Form type 13F-HR
File number 028-13286
Filing date 2009-05-15
Reporting date 2009-03-31
File View File

Filings since 2009-02-17

Form type 13F-HR
File number 028-13286
Filing date 2009-02-17
Reporting date 2008-12-31
File View File

DOS Process Agent

Name Role Address
ATTENTION: JOERG DIEDRICH DOS Process Agent 152 WEST 57TH STREET, 19TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-09-10 2010-12-17 Address 499 PARK AVE 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101217000226 2010-12-17 SURRENDER OF AUTHORITY 2010-12-17
070910000017 2007-09-10 APPLICATION OF AUTHORITY 2007-09-10

Date of last update: 17 Jan 2025

Sources: New York Secretary of State