Search icon

520 MADISON ASSOCIATES, L.P.

Company Details

Name: 520 MADISON ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600298
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-29 2012-09-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-29 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-11-18 2002-07-29 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-11-18 2002-07-29 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-05-05 1998-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-05-05 1998-11-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-06-09 1997-05-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-06-09 1997-05-05 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121031000272 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120904001040 2012-09-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-04
020729000119 2002-07-29 CERTIFICATE OF CHANGE (BY AGENT) 2002-07-29
981118000712 1998-11-18 CERTIFICATE OF AMENDMENT 1998-11-18
970505000789 1997-05-05 CERTIFICATE OF AMENDMENT 1997-05-05
940609000164 1994-06-09 CERTIFICATE OF CHANGE 1994-06-09
930629000454 1993-06-29 CERTIFICATE OF AMENDMENT 1993-06-29
920103000115 1992-01-03 CERTIFICATE OF ADOPTION 1992-01-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State