Name: | 1460 BROADWAY TENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2015 (10 years ago) |
Entity Number: | 4726204 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-03-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-16 | 2016-01-15 | Address | 222 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317001445 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210322060546 | 2021-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
190312060256 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170315006246 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
160115000573 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
150316000380 | 2015-03-16 | ARTICLES OF ORGANIZATION | 2015-03-16 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State