Name: | 434 BROADWAY INVESTORS III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 2013 (12 years ago) |
Date of dissolution: | 03 Jun 2024 |
Entity Number: | 4479232 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2024-06-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-10-30 | 2024-06-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-06-16 | 2023-10-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-16 | 2023-10-30 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-11-21 | 2021-06-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002697 | 2024-06-03 | CERTIFICATE OF TERMINATION | 2024-06-03 |
231030018209 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211104002653 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
210616000628 | 2021-06-16 | CERTIFICATE OF CHANGE | 2021-06-16 |
191212060174 | 2019-12-12 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State