Search icon

4452 BROADWAY 1 LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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