Search icon

353-357 BROADWAY LLC

Company Details

Name: 353-357 BROADWAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2014 (11 years ago)
Entity Number: 4591032
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1620171 TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 215-938-8000

Filings since 2017-06-07

Form type POSASR
File number 333-202046-427
Filing date 2017-06-07
File View File

Filings since 2017-03-07

Form type POSASR
File number 333-202046-427
Filing date 2017-03-07
File View File

Filings since 2015-10-27

Form type POSASR
File number 333-202046-427
Filing date 2015-10-27
File View File

Filings since 2015-04-10

Form type 8-A12B
File number 001-37335
Filing date 2015-04-10
File View File

Filings since 2015-02-12

Form type S-3ASR
File number 333-202046-427
Filing date 2015-02-12
File View File

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2024-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
240630017544 2024-06-30 BIENNIAL STATEMENT 2024-06-30
220630002238 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200702061069 2020-07-02 BIENNIAL STATEMENT 2020-06-01
SR-67811 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67812 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180629006028 2018-06-29 BIENNIAL STATEMENT 2018-06-01
171011006047 2017-10-11 BIENNIAL STATEMENT 2016-06-01
141006000237 2014-10-06 CERTIFICATE OF PUBLICATION 2014-10-06
140611010351 2014-06-11 ARTICLES OF ORGANIZATION 2014-06-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State