Name: | CB 170 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Nov 2011 (13 years ago) |
Date of dissolution: | 14 Sep 2023 |
Entity Number: | 4169248 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-16 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-16 | 2023-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-11-23 | 2016-05-16 | Address | 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002612 | 2023-08-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-15 |
211124000769 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
191104061637 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171110002046 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
160516000600 | 2016-05-16 | CERTIFICATE OF CHANGE | 2016-05-16 |
120912000129 | 2012-09-12 | CERTIFICATE OF PUBLICATION | 2012-09-12 |
111123000687 | 2011-11-23 | ARTICLES OF ORGANIZATION | 2011-11-23 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State