Search icon

85 BROAD STREET PROPERTY MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 85 BROAD STREET PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142712
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-12-03 2025-05-07 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-12-03 2025-05-07 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-05-03 2024-12-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-05-03 2024-12-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-05-15 2023-05-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250507000907 2025-05-07 BIENNIAL STATEMENT 2025-05-07
241203003737 2024-11-13 CERTIFICATE OF CHANGE BY AGENT 2024-11-13
230503001369 2023-05-03 BIENNIAL STATEMENT 2023-05-01
210506060206 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061699 2021-05-06 BIENNIAL STATEMENT 2021-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State