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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300L44QAQATIR6732 | 4362980 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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