Name: | 353-357 BROADWAY MEMBER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Oct 2017 (7 years ago) |
Entity Number: | 5220936 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1620172 | TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 | TOLL BROTHERS, INC., 250 GIBRALTAR ROAD, HORSHAM, PA, 19044 | 215-938-8000 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | POSASR |
File number | 333-202046-426 |
Filing date | 2017-06-07 |
File | View File |
Filings since 2017-03-07
Form type | POSASR |
File number | 333-202046-426 |
Filing date | 2017-03-07 |
File | View File |
Filings since 2015-10-27
Form type | POSASR |
File number | 333-202046-426 |
Filing date | 2015-10-27 |
File | View File |
Filings since 2015-04-10
Form type | 8-A12B |
File number | 001-37334 |
Filing date | 2015-04-10 |
File | View File |
Filings since 2015-02-12
Form type | S-3ASR |
File number | 333-202046-426 |
Filing date | 2015-02-12 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-20 | 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 |
---|---|---|---|
231101036568 | 2023-11-01 | BIENNIAL STATEMENT | 2023-10-01 |
211102000591 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191031060408 | 2019-10-31 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80650 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201000250 | 2018-02-01 | CERTIFICATE OF PUBLICATION | 2018-02-01 |
171020000062 | 2017-10-20 | APPLICATION OF AUTHORITY | 2017-10-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State