Name: | 1186 BROADWAY TENANT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2007 (17 years ago) |
Entity Number: | 3591487 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-14 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-11-15 | 2011-11-14 | Address | 50 BROADWAY 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2007-11-08 | 2010-11-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210208060248 | 2021-02-08 | BIENNIAL STATEMENT | 2019-11-01 |
SR-96053 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171117006067 | 2017-11-17 | BIENNIAL STATEMENT | 2017-11-01 |
131114006419 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
120618000612 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
111114002232 | 2011-11-14 | BIENNIAL STATEMENT | 2011-11-01 |
101115002165 | 2010-11-15 | BIENNIAL STATEMENT | 2009-11-01 |
080229000305 | 2008-02-29 | CERTIFICATE OF PUBLICATION | 2008-02-29 |
071108001080 | 2007-11-08 | APPLICATION OF AUTHORITY | 2007-11-08 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State