Name: | 2255 BROADWAY PROPERTY OWNER, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2015 (10 years ago) |
Entity Number: | 4776864 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
2255 BROADWAY PROPERTY OWNER, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-18 | 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 |
---|---|---|---|
230601002250 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210615060512 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
190605060754 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
SR-71869 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71868 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170602006881 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150918000529 | 2015-09-18 | CERTIFICATE OF PUBLICATION | 2015-09-18 |
150618000514 | 2015-06-18 | APPLICATION OF AUTHORITY | 2015-06-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State