Name: | 138 BROADWAY ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2007 (17 years ago) |
Entity Number: | 3572859 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Penn Plaza, Suite 4205, NEW YORK, NY, United States, 10119 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549004MJ93949PQNO15 | 3572859 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 888 SEVENTH AVENUE, 24TH FLOOR, NEW YORK, US-NY, US, 10106 |
Headquarters | 888 SEVENTH AVENUE, 24TH FLOOR, NEW YORK, US-NY, US, 10106 |
Registration details
Registration Date | 2020-05-28 |
Last Update | 2022-03-11 |
Status | LAPSED |
Next Renewal | 2021-05-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3572859 |
Name | Role | Address |
---|---|---|
138 BROADWAY ASSOCIATES, LLC | DOS Process Agent | 1 Penn Plaza, Suite 4205, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-09-01 | Address | 1 penn plaza, suite 4205, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
2019-09-06 | 2023-05-30 | Address | 888 SEVENTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
2007-09-26 | 2019-09-06 | Address | 888 SEVENTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005205 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230530002260 | 2022-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-16 |
211109000886 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
190906060281 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
171124002023 | 2017-11-24 | BIENNIAL STATEMENT | 2017-09-01 |
160217002029 | 2016-02-17 | BIENNIAL STATEMENT | 2015-09-01 |
131118002214 | 2013-11-18 | BIENNIAL STATEMENT | 2013-09-01 |
110922002588 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090910002013 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
071226000768 | 2007-12-26 | CERTIFICATE OF PUBLICATION | 2007-12-26 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State