Search icon

STUDENTS ON BROADWAY NYC, LLC

Company Details

Name: STUDENTS ON BROADWAY NYC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4937574
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-06-24 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-06-24 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, 12207, USA (Type of address: Service of Process)
2016-04-27 2021-06-24 Address 874 WALKER ROAD SUITE C, DOVER, DE, 19904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037019 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220930016362 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929005218 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220303002240 2022-03-03 BIENNIAL STATEMENT 2020-04-01
210624001130 2021-06-24 CERTIFICATE OF CHANGE BY ENTITY 2021-06-24
160427000862 2016-04-27 APPLICATION OF AUTHORITY 2016-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801034 Other Contract Actions 2018-02-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-06
Termination Date 2018-10-16
Date Issue Joined 2018-06-07
Pretrial Conference Date 2018-05-24
Section 1332
Status Terminated

Parties

Name STUDENTS ON BROADWAY NYC, LLC
Role Plaintiff
Name DILLARD,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State