Name: | 561 BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 May 2010 (15 years ago) |
Entity Number: | 3951962 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
561 BROADWAY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-15 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-20 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-06-20 | 2020-05-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-07 | 2019-06-20 | Address | C/O LIME ROCK PARTNERS, 274 RIVERSIDE AVENUE, 3RD FL, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2012-05-15 | 2017-02-07 | Address | C/O LIME ROCK PARTNERS, 274 RIVERSIDE AVENUE, 3RD FLOO, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2010-05-19 | 2012-05-15 | Address | 561 BROADWAY, #12A, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043691 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220509002976 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
200515060396 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
190620000113 | 2019-06-20 | CERTIFICATE OF CHANGE | 2019-06-20 |
180504007371 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
170207006064 | 2017-02-07 | BIENNIAL STATEMENT | 2016-05-01 |
120515006277 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
101117000526 | 2010-11-17 | CERTIFICATE OF PUBLICATION | 2010-11-17 |
100519000877 | 2010-05-19 | ARTICLES OF ORGANIZATION | 2010-05-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State