Name: | ONE BROADWAY OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2018 (7 years ago) |
Entity Number: | 5335564 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ONE BROADWAY OWNER, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-14 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-25 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-11-25 | 2020-05-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-04 | 2019-11-25 | Address | 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043490 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220512002483 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
200514060607 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
191125000131 | 2019-11-25 | CERTIFICATE OF CHANGE | 2019-11-25 |
180718000366 | 2018-07-18 | CERTIFICATE OF PUBLICATION | 2018-07-18 |
180504000217 | 2018-05-04 | APPLICATION OF AUTHORITY | 2018-05-04 |
Date of last update: 17 Feb 2025
Sources: New York Secretary of State