Name: | 4250 BROADWAY RETAIL OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2014 (10 years ago) |
Entity Number: | 4655925 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930082OQOH5L58Y098 | 4655925 | US-NY | GENERAL | ACTIVE | 2014-10-24 | |||||||||||||||||||
|
Legal | c/o Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207 |
Headquarters | 39th Floor, 150 East 58th Street, New York, US-NY, US, 10155 |
Registration details
Registration Date | 2018-03-13 |
Last Update | 2023-10-16 |
Status | ISSUED |
Next Renewal | 2024-11-14 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4655925 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2024-10-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-14 | 2024-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-10-19 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-10-24 | 2015-04-28 | Address | 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003966 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221004002667 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
220214001868 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
201019060056 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
SR-105514 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105515 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001007132 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006098 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
150617000556 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
150428000375 | 2015-04-28 | CERTIFICATE OF CHANGE | 2015-04-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State