Name: | 1150 BROADWAY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2016 (8 years ago) |
Entity Number: | 5010416 |
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 |
---|---|---|
1150 BROADWAY HOLDINGS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-19 | 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 |
---|---|---|---|
240904004341 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220901000068 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
210201061029 | 2021-02-01 | BIENNIAL STATEMENT | 2020-09-01 |
190925060294 | 2019-09-25 | BIENNIAL STATEMENT | 2018-09-01 |
SR-76508 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76507 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170308000191 | 2017-03-08 | CERTIFICATE OF PUBLICATION | 2017-03-08 |
160919000524 | 2016-09-19 | APPLICATION OF AUTHORITY | 2016-09-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State