Entity Number 2459313
Status Inactive
Name1328 BROADWAY LLC
CountyNew York
Date of registration 10 Jan 2000 (25 years ago) 10 Jan 2000
Date of dissolution 30 Aug 2024 30 Aug 2024
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 375 park avenue, NEW YORK, NY, United States, 10152
Address ZIP code 10152
the llc
DOS Process Agent
375 park avenue, NEW YORK, NY, United States, 10152
Registered Agent Revoked
Agent
2024-01-02
2024-08-30
Address
28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
2024-01-02
2024-08-30
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-01-03
2024-01-02
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2024-01-02
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2003-09-11
2020-01-03
Address
400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-01-10
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-10
2003-09-11
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
240830017835
2024-08-30
SURRENDER OF AUTHORITY
2024-08-30
240102003690
2024-01-02
BIENNIAL STATEMENT
2024-01-02
220103001944
2022-01-03
BIENNIAL STATEMENT
2022-01-03
200103060820
2020-01-03
BIENNIAL STATEMENT
2020-01-01
SR-30474
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
180507002036
2018-05-07
BIENNIAL STATEMENT
2018-01-01
040204002418
2004-02-04
BIENNIAL STATEMENT
2004-01-01
030911002622
2003-09-11
BIENNIAL STATEMENT
2002-01-01
000517000697
2000-05-17
AFFIDAVIT OF PUBLICATION
2000-05-17
000517000691
2000-05-17
AFFIDAVIT OF PUBLICATION
2000-05-17
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts