Name: | 85 BROAD PROPERTY MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2014 (10 years ago) |
Date of dissolution: | 22 Dec 2017 |
Entity Number: | 4674371 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-69541 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69542 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171222000171 | 2017-12-22 | CERTIFICATE OF TERMINATION | 2017-12-22 |
161227006294 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
150206000357 | 2015-02-06 | CERTIFICATE OF PUBLICATION | 2015-02-06 |
141203000043 | 2014-12-03 | APPLICATION OF AUTHORITY | 2014-12-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State