Name: | JPPF 2000 BROADWAY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2015 (9 years ago) |
Entity Number: | 4822068 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JPPF 2000 BROADWAY, LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2019-09-12 | 2023-09-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-11-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-09-18 | 2017-11-29 | Address | PONCE CITY MARKET, 7TH FLOOR, 675 PONCE DE LEON AVENUE, NE, ATLANTA, GA, 30308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230902000219 | 2023-09-02 | BIENNIAL STATEMENT | 2023-09-01 |
210901002995 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190912060066 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
SR-72927 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-72928 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180116006214 | 2018-01-16 | BIENNIAL STATEMENT | 2017-09-01 |
171129000276 | 2017-11-29 | CERTIFICATE OF CHANGE | 2017-11-29 |
151201000421 | 2015-12-01 | CERTIFICATE OF PUBLICATION | 2015-12-01 |
151201000461 | 2015-12-01 | CERTIFICATE OF PUBLICATION | 2015-12-01 |
150918000524 | 2015-09-18 | APPLICATION OF AUTHORITY | 2015-09-18 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State