Name: | 146TH UPPER BROADWAY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2012 (12 years ago) |
Entity Number: | 4293613 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, 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 |
---|---|---|---|
2022-02-11 | 2024-09-04 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-11 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-03 | 2022-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-10 | 2015-04-27 | Address | 150 EAST 58TH STREET, PENTHOUSE, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000121 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220909000930 | 2022-09-09 | BIENNIAL STATEMENT | 2022-09-01 |
220211003547 | 2022-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-10 |
200903060610 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
SR-103584 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904006210 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006731 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
150427000153 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
141218006386 | 2014-12-18 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State