Name: | 2000 BROADWAY NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2012 (12 years ago) |
Date of dissolution: | 07 Jan 2021 |
Entity Number: | 4306549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2012-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107000028 | 2021-01-07 | ARTICLES OF DISSOLUTION | 2021-01-07 |
SR-61783 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61784 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181012006006 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
161108006742 | 2016-11-08 | BIENNIAL STATEMENT | 2016-10-01 |
141114006210 | 2014-11-14 | BIENNIAL STATEMENT | 2014-10-01 |
121224000150 | 2012-12-24 | CERTIFICATE OF PUBLICATION | 2012-12-24 |
121011000066 | 2012-10-11 | ARTICLES OF ORGANIZATION | 2012-10-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State