Search icon

1170 BROADWAY TENANT LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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