Search icon

1991 BROADWAY OWNER LLC

Company Details

Name: 1991 BROADWAY OWNER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2013 (12 years ago)
Entity Number: 4371563
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-14 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-14 2023-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-03-05 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-08 2015-05-05 Address 150 EAST 58TH STREET, PENTHOUSE, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306002760 2023-03-06 BIENNIAL STATEMENT 2023-03-01
220214000808 2022-02-10 CERTIFICATE OF CHANGE BY ENTITY 2022-02-10
210401061105 2021-04-01 BIENNIAL STATEMENT 2021-03-01
190305060575 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-104064 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104065 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170306006804 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150806006466 2015-08-06 BIENNIAL STATEMENT 2015-03-01
150505000794 2015-05-05 CERTIFICATE OF CHANGE 2015-05-05
131001000823 2013-10-01 CERTIFICATE OF PUBLICATION 2013-10-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State