Name: | 1552 BROADWAY RETAIL OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2011 (14 years ago) |
Entity Number: | 4090070 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-07 | 2023-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-07 | 2023-05-11 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-04 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-04 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511002687 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
211007000190 | 2021-10-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-06 |
210601061808 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190627060016 | 2019-06-27 | BIENNIAL STATEMENT | 2019-05-01 |
SR-102656 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102657 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170503006321 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504007788 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
131022006241 | 2013-10-22 | BIENNIAL STATEMENT | 2013-05-01 |
120817000393 | 2012-08-17 | CERTIFICATE OF CHANGE | 2012-08-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State