734-6 BROADWAY LLC

Name: | 734-6 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Nov 2011 (14 years ago) |
Date of dissolution: | 15 Jan 2019 |
Entity Number: | 4162149 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-15 | 2019-01-28 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-11-04 | 2019-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-04 | 2019-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58936 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58935 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190115000724 | 2019-01-15 | SURRENDER OF AUTHORITY | 2019-01-15 |
171228006056 | 2017-12-28 | BIENNIAL STATEMENT | 2017-11-01 |
151230006248 | 2015-12-30 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State