Name: | 1375 BROADWAY PROPERTY INVESTORS II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Nov 2010 (14 years ago) |
Date of dissolution: | 05 Dec 2017 |
Entity Number: | 4019292 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 430 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-06 | 2017-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-06 | 2017-12-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-11-15 | 2011-12-06 | Address | 10 EAST 53RD STREET,37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171205000242 | 2017-12-05 | SURRENDER OF AUTHORITY | 2017-12-05 |
161114006163 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
141201006752 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
130404002053 | 2013-04-04 | BIENNIAL STATEMENT | 2012-11-01 |
111206000634 | 2011-12-06 | CERTIFICATE OF CHANGE | 2011-12-06 |
101115000429 | 2010-11-15 | APPLICATION OF AUTHORITY | 2010-11-15 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State