Name: | 3230 BROADVIEW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2012 (13 years ago) |
Entity Number: | 4280839 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 Madison Avenue 11th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 Madison Avenue 11th floor, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2024-08-14 | Address | 555 madison avenue 11th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-08-02 | 2023-05-09 | Address | 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2012-08-08 | 2016-08-02 | Address | 590 MADISON AVENUE, 8TH FLOOR, ATTN: PAOLO G. AMOROSO, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002187 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
230509002665 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
220818001465 | 2022-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
200817060253 | 2020-08-17 | BIENNIAL STATEMENT | 2020-08-01 |
180820006203 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
160802007234 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
121016000205 | 2012-10-16 | CERTIFICATE OF PUBLICATION | 2012-10-16 |
120808000593 | 2012-08-08 | ARTICLES OF ORGANIZATION | 2012-08-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State