Search icon

MCCOURT BRODERICK LLC

Company Details

Name: MCCOURT BRODERICK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4538755
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 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
2020-03-05 2024-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-05 2017-12-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000304 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220301000672 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200305060203 2020-03-05 BIENNIAL STATEMENT 2020-03-01
SR-66789 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66790 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180305007248 2018-03-05 BIENNIAL STATEMENT 2018-03-01
171218006143 2017-12-18 BIENNIAL STATEMENT 2016-03-01
140707000038 2014-07-07 CERTIFICATE OF PUBLICATION 2014-07-07
140305000101 2014-03-05 APPLICATION OF AUTHORITY 2014-03-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State