Search icon

353-357 BROADWAY LLC

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001620171
Phone:
215-938-8000

Latest Filings

Form type:
POSASR
File number:
333-202046-427
Filing date:
2017-06-07
File:
Form type:
POSASR
File number:
333-202046-427
Filing date:
2017-03-07
File:
Form type:
POSASR
File number:
333-202046-427
Filing date:
2015-10-27
File:
Form type:
8-A12B
File number:
001-37335
Filing date:
2015-04-10
File:
Form type:
S-3ASR
File number:
333-202046-427
Filing date:
2015-02-12
File:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State