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