Name: | BROADWAY MALL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Feb 2014 (11 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 4528306 |
ZIP code: | 90712 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 2029 century park e. ste 1550, los angeles, CA, United States, 90712 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 2029 century park e. ste 1550, los angeles, CA, United States, 90712 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2025-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-02-12 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001190 | 2025-03-11 | SURRENDER OF AUTHORITY | 2025-03-11 |
240202005076 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220211003263 | 2022-02-11 | BIENNIAL STATEMENT | 2022-02-11 |
200203061477 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180213006075 | 2018-02-13 | BIENNIAL STATEMENT | 2018-02-01 |
160212006209 | 2016-02-12 | BIENNIAL STATEMENT | 2016-02-01 |
140430000108 | 2014-04-30 | CERTIFICATE OF PUBLICATION | 2014-04-30 |
140212000393 | 2014-02-12 | APPLICATION OF AUTHORITY | 2014-02-12 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State