Name: | BROADWAY TOWERS NYC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Mar 2015 (10 years ago) |
Date of dissolution: | 01 Oct 2024 |
Entity Number: | 4719441 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1251 avenue of the americas, 35th fl., NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
sentinel real estate corporation | DOS Process Agent | 1251 avenue of the americas, 35th fl., NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-19 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-03-03 | 2023-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041558 | 2024-10-01 | SURRENDER OF AUTHORITY | 2024-10-01 |
230319000025 | 2023-03-19 | BIENNIAL STATEMENT | 2023-03-01 |
210315060059 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190314060628 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
170316006165 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
150508000014 | 2015-05-08 | CERTIFICATE OF PUBLICATION | 2015-05-08 |
150303000727 | 2015-03-03 | APPLICATION OF AUTHORITY | 2015-03-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State