Search icon

43 NORTH BROADWAY LLC

Company Details

Name: 43 NORTH BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053507
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-02-14 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-14 2025-02-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2023-02-08 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-02-08 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-19 2023-02-08 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-09-19 2023-02-08 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-02-06 2016-09-19 Address 12121 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2014-04-28 2015-02-06 Address 720 14TH ST, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
2011-02-10 2014-04-28 Address SUITE 1201, 12121 WILSHIRE BLVD., LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003353 2025-02-05 BIENNIAL STATEMENT 2025-02-05
240214000047 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
230208003209 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210217060110 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190204060472 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170207006439 2017-02-07 BIENNIAL STATEMENT 2017-02-01
160919000519 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
150206006111 2015-02-06 BIENNIAL STATEMENT 2015-02-01
140428006478 2014-04-28 BIENNIAL STATEMENT 2013-02-01
111114000022 2011-11-14 CERTIFICATE OF PUBLICATION 2011-11-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400289 Copyright 2024-01-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-01-12
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name GL MUSIC, INC.
Role Plaintiff
Name 43 NORTH BROADWAY LLC
Role Defendant
2010946 Other Personal Property Damage 2020-12-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-12-28
Termination Date 2021-05-19
Section 1332
Status Terminated

Parties

Name UNIDISC MUSIC, INC.
Role Plaintiff
Name 43 NORTH BROADWAY LLC
Role Defendant
2309851 Copyright 2023-11-07 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-11-07
Termination Date 1900-01-01
Section 0501
Status Pending

Parties

Name CHARLY ACQUISITIONS, LT,
Role Plaintiff
Name 43 NORTH BROADWAY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State