Search icon

4452 BROADWAY 2 LLC

Company Details

Name: 4452 BROADWAY 2 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2018 (7 years ago)
Entity Number: 5419576
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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)
2020-10-01 2022-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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)
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
241001011083 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221020001853 2022-10-20 BIENNIAL STATEMENT 2022-10-01
220608002929 2022-06-07 CERTIFICATE OF CHANGE BY ENTITY 2022-06-07
201001062555 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-84589 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-84588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181129000143 2018-11-29 CERTIFICATE OF PUBLICATION 2018-11-29
181003000217 2018-10-03 APPLICATION OF AUTHORITY 2018-10-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State