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