Name: | 1552 BROADWAY JS MEZZ LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2011 (14 years ago) |
Entity Number: | 4132445 |
ZIP code: | 10110 |
County: | Albany |
Place of Formation: | New York |
Address: | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, United States, 10110 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, United States, 10110 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-24 | 2023-10-04 | Address | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2013-08-29 | 2021-09-24 | Address | 500 FIFTH AVE, 54TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2011-08-18 | 2013-08-29 | Address | 500 FIFTH AVENUE 54TH FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004001150 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-04 |
210924000931 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
210419060276 | 2021-04-19 | BIENNIAL STATEMENT | 2019-08-01 |
130829002159 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
111019000762 | 2011-10-19 | CERTIFICATE OF AMENDMENT | 2011-10-19 |
110818000775 | 2011-08-18 | ARTICLES OF ORGANIZATION | 2011-08-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State