Search icon

BROADBAND EXPRESS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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