Name: | 501 BROADWAY RE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2013 (12 years ago) |
Entity Number: | 4400066 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | 501 BROADWAY, LLC |
Fictitious Name: | 501 BROADWAY RE, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-23 | 2015-11-24 | Address | 885 THIRD AVENUE, SUITE 1940, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-05-08 | 2015-09-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211012001017 | 2021-10-12 | BIENNIAL STATEMENT | 2021-10-12 |
SR-63602 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-63603 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170524006113 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
151124000193 | 2015-11-24 | CERTIFICATE OF CHANGE | 2015-11-24 |
150923006061 | 2015-09-23 | BIENNIAL STATEMENT | 2015-05-01 |
130703000316 | 2013-07-03 | CERTIFICATE OF PUBLICATION | 2013-07-03 |
130508000090 | 2013-05-08 | APPLICATION OF AUTHORITY | 2013-05-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State