Name: | 1170 BROADWAY TENANT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2010 (15 years ago) |
Entity Number: | 3928879 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 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 |
---|---|---|---|
2018-03-02 | 2020-03-02 | Address | 30 WEST 26TH STREET, 12TH FLO, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2018-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-06 | 2018-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-01 | 2018-02-06 | Address | 30 WEST 26TH STREET 12TH FLR., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-24 | 2016-03-01 | Address | 30 WEST 26TH STREET 12TH FLR., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2010-03-25 | 2012-10-24 | Address | 18 EAST 41ST STREET, 10TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220321002353 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
200302060915 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
SR-101851 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302006539 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
180206000526 | 2018-02-06 | CERTIFICATE OF CHANGE | 2018-02-06 |
160301006768 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306007359 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
130604006076 | 2013-06-04 | BIENNIAL STATEMENT | 2012-03-01 |
121024000842 | 2012-10-24 | CERTIFICATE OF CHANGE | 2012-10-24 |
100325000386 | 2010-03-25 | APPLICATION OF AUTHORITY | 2010-03-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State