Name: | COB 3351 BROADWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2014 (11 years ago) |
Entity Number: | 4530971 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-02-19 | 2015-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-19 | 2015-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416000342 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220608001772 | 2022-06-08 | BIENNIAL STATEMENT | 2022-02-01 |
200224060097 | 2020-02-24 | BIENNIAL STATEMENT | 2020-02-01 |
SR-66657 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66658 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180227006173 | 2018-02-27 | BIENNIAL STATEMENT | 2018-02-01 |
160426006024 | 2016-04-26 | BIENNIAL STATEMENT | 2016-02-01 |
150213000370 | 2015-02-13 | CERTIFICATE OF CHANGE | 2015-02-13 |
140717000581 | 2014-07-17 | CERTIFICATE OF PUBLICATION | 2014-07-17 |
140219000078 | 2014-02-19 | APPLICATION OF AUTHORITY | 2014-02-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State