Name: | 542 BROADWAY LENDER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Oct 2014 (10 years ago) |
Entity Number: | 4658656 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
542 BROADWAY LENDER LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-27 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-21 | 2023-12-27 | Address | 130 EAST 59TH STREET, SUITE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-10-30 | 2023-12-21 | Address | 130 EAST 59TH STREET, SUITE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004349 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
231227002464 | 2023-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-27 |
231221002581 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
141230000029 | 2014-12-30 | CERTIFICATE OF PUBLICATION | 2014-12-30 |
141030000151 | 2014-10-30 | APPLICATION OF AUTHORITY | 2014-10-30 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State