Search icon

COB 3420 BROADWAY LLC

Company Details

Name: COB 3420 BROADWAY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4530972
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

Filing Number Date Filed Type Effective Date
240416000135 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220608001727 2022-06-08 BIENNIAL STATEMENT 2022-02-01
200224060093 2020-02-24 BIENNIAL STATEMENT 2020-02-01
SR-66659 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66660 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180226006306 2018-02-26 BIENNIAL STATEMENT 2018-02-01
150213000375 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
140717000583 2014-07-17 CERTIFICATE OF PUBLICATION 2014-07-17
140219000083 2014-02-19 APPLICATION OF AUTHORITY 2014-02-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State