Search icon

BROADWAY 57TH/58TH RETAIL INVESTOR, LLC

Company Details

Name: BROADWAY 57TH/58TH RETAIL INVESTOR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2013 (11 years ago)
Entity Number: 4475623
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 206-373-2257

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
2107906-DCA Active Business 2022-08-03 2023-07-31
2093827-DCA Inactive Business 2020-01-22 2021-07-31

History

Start date End date Type Value
2021-10-25 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-25 2023-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-01 2021-10-25 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-01 2021-10-25 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2017-02-03 2020-07-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2017-02-03 2020-07-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2013-11-27 2017-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-11-27 2017-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-21 2013-11-27 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003015 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211231000902 2021-12-31 BIENNIAL STATEMENT 2021-12-31
211025001881 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
200701000445 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
191016060319 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171012006374 2017-10-12 BIENNIAL STATEMENT 2017-10-01
170203000387 2017-02-03 CERTIFICATE OF CHANGE 2017-02-03
161221006159 2016-12-21 BIENNIAL STATEMENT 2015-10-01
140205000175 2014-02-05 CERTIFICATE OF PUBLICATION 2014-02-05
131127000286 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-26 No data 225 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-11 No data 225 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3459699 LICENSE INVOICED 2022-06-30 255 Secondhand Dealer General License Fee
3142251 FINGERPRINT CREDITED 2020-01-09 75 Fingerprint Fee
3132358 FINGERPRINT INVOICED 2019-12-27 75 Fingerprint Fee
3132370 FINGERPRINT INVOICED 2019-12-27 150 Fingerprint Fee
3131017 FINGERPRINT INVOICED 2019-12-23 75 Fingerprint Fee
3131018 LICENSE INVOICED 2019-12-23 340 Secondhand Dealer General License Fee

Date of last update: 19 Feb 2025

Sources: New York Secretary of State