Name: | BROADBAND EXPRESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Oct 2008 (16 years ago) |
Date of dissolution: | 02 May 2022 |
Entity Number: | 3730743 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220503001865 | 2022-05-02 | CERTIFICATE OF TERMINATION | 2022-05-02 |
201002061316 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50911 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50910 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181018006229 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161004007588 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006911 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121023006301 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101008002801 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081212000552 | 2008-12-12 | CERTIFICATE OF PUBLICATION | 2008-12-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State