Entity Number 3517757
Status Inactive
NameBROADWAY TOWERS OWNER LLC
CountyNew York
Date of registration 15 May 2007 (17 years ago) 15 May 2007
Date of dissolution 21 Dec 2018 21 Dec 2018
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 745 FIFTH AVE, 29TH FL, NEW YORK, NY, United States, 10151
Address ZIP code
THE LLC
DOS Process Agent
745 FIFTH AVE, 29TH FL, NEW YORK, NY, United States, 10151
NATIONAL REGISTERED AGENTS, INC.
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
2012-05-21
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-07
2013-06-10
Address
31-10 37TH AVE, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-02-17
2011-06-07
Address
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-02-17
2012-05-21
Address
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-09-22
2010-02-17
Address
31-10 37TH AVE, 3RD FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-05-15
2009-09-22
Address
ATTN: CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-15
2010-02-17
Address
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
SR-94814
2019-01-28
CERTIFICATE OF CHANGE
2019-01-28
181221000263
2018-12-21
CERTIFICATE OF TERMINATION
2018-12-21
130610002341
2013-06-10
BIENNIAL STATEMENT
2013-05-01
120521000633
2012-05-21
CERTIFICATE OF CHANGE
2012-05-21
110607002362
2011-06-07
BIENNIAL STATEMENT
2011-05-01
100217000060
2010-02-17
CERTIFICATE OF CHANGE
2010-02-17
090922002462
2009-09-22
BIENNIAL STATEMENT
2009-05-01
070829000428
2007-08-29
CERTIFICATE OF PUBLICATION
2007-08-29
070515000745
2007-05-15
APPLICATION OF AUTHORITY
2007-05-15
Date of last update: 16 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts