Search icon

4250 BROADWAY RETAIL OWNERS LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930082OQOH5L58Y098 4655925 US-NY GENERAL ACTIVE 2014-10-24

Addresses

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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