Name: | 4452 BROADWAY 1 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2018 (7 years ago) |
Entity Number: | 5419567 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-08 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-06-08 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-03 | 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 |
---|---|---|---|
241001011411 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221020001829 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
220608002926 | 2022-06-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-07 |
201002060621 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
SR-84583 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-84582 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181129000073 | 2018-11-29 | CERTIFICATE OF PUBLICATION | 2018-11-29 |
181003000209 | 2018-10-03 | APPLICATION OF AUTHORITY | 2018-10-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State