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