Search icon

4138 BROADWAY RETAIL LLC

Company Details

Name: 4138 BROADWAY RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2013 (12 years ago)
Entity Number: 4415380
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 433 fifth avenue, 3rd floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
c/o procure ny llc DOS Process Agent 433 fifth avenue, 3rd floor, NEW YORK, NY, United States, 10016

Agent

Name Role
Registered Agent Revoked Agent

Legal Entity Identifier

LEI Number:
549300JX005G7XNU1056

Registration Details:

Initial Registration Date:
2019-05-23
Next Renewal Date:
2021-09-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-11-18 2025-04-09 Address 433 fifth avenue, 3rd floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-06-18 2021-11-18 Address C/O NATIONAL REGISTERED, AGENTS, INC 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-06-03 2021-06-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250409004887 2025-04-09 BIENNIAL STATEMENT 2025-04-09
211118002403 2021-11-18 CERTIFICATE OF CHANGE BY ENTITY 2021-11-18
210618060283 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190603062245 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-104244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State