Name: | 408 BWAY REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2010 (14 years ago) |
Entity Number: | 4036814 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | Delaware |
Address: | 73 SPRING STREET, FL 6, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O UNITED AMERICAN LAND LLC | DOS Process Agent | 73 SPRING STREET, FL 6, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2025-05-09 | Address | 73 SPRING STREET, FL 6, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2018-12-20 | 2023-05-15 | Address | 73 SPRING STREET, FL 6, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-12-06 | 2018-12-20 | Address | 430 W BROADWAY, FL 3, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-12-31 | 2016-12-06 | Address | 125 CANAL STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509003898 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
230515001508 | 2023-05-15 | BIENNIAL STATEMENT | 2022-12-01 |
201207060567 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181220006114 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
161206007090 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State