Name: | 353-357 BROADWAY MEMBER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2014 (11 years ago) |
Date of dissolution: | 19 Oct 2017 |
Entity Number: | 4591030 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-11 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-67809 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67810 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171019000370 | 2017-10-19 | CERTIFICATE OF MERGER | 2017-10-19 |
171011006048 | 2017-10-11 | BIENNIAL STATEMENT | 2016-06-01 |
141006000055 | 2014-10-06 | CERTIFICATE OF PUBLICATION | 2014-10-06 |
140611010349 | 2014-06-11 | ARTICLES OF ORGANIZATION | 2014-06-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State