Search icon

CIVIC CENTER COMMUNITY GROUP BROADWAY LLC

Company Details

Name: CIVIC CENTER COMMUNITY GROUP BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362980
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L44QAQATIR6732 4362980 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, US-NY, US, 10005
Headquarters 575 Madison Avenue, 22nd Floor, New York, US-NY, US, 10022

Registration details

Registration Date 2015-12-10
Last Update 2022-12-15
Status LAPSED
Next Renewal 2022-12-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4362980

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2019-08-07 2023-02-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-07 2023-02-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-20 2017-02-01 Address 575 MADISON AVENUE,, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-12-09 2016-07-20 Address 745 5TH AVENUE, SUITE 1610, NEW YORK, NY, 10151, USA (Type of address: Service of Process)
2015-01-26 2019-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-26 2015-12-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-20 2015-01-26 Address 600 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221001667 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210211060338 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190807000249 2019-08-07 CERTIFICATE OF CHANGE 2019-08-07
190204060709 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170201006980 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160720000792 2016-07-20 CERTIFICATE OF CHANGE 2016-07-20
151209000533 2015-12-09 CERTIFICATE OF CHANGE 2015-12-09
150319006013 2015-03-19 BIENNIAL STATEMENT 2015-02-01
150126000552 2015-01-26 CERTIFICATE OF CHANGE 2015-01-26
130613000675 2013-06-13 CERTIFICATE OF PUBLICATION 2013-06-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State