Search icon

350 MADISON HOLDINGS LLC

Company Details

Name: 350 MADISON HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 1995 (30 years ago)
Date of dissolution: 16 Dec 2016
Entity Number: 1926962
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVENUE / SUITE 200, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 509 MADISON AVENUE / SUITE 200, NEW YORK, NY, United States, 10022

Agent

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

History

Start date End date Type Value
2004-01-12 2007-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-03 2004-01-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-06-19 2004-01-12 Address 11 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-06-01 2000-01-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-06-01 1997-06-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161216000179 2016-12-16 ARTICLES OF DISSOLUTION 2016-12-16
130812002307 2013-08-12 BIENNIAL STATEMENT 2013-06-01
130312006596 2013-03-12 BIENNIAL STATEMENT 2011-06-01
090611002493 2009-06-11 BIENNIAL STATEMENT 2009-06-01
090604000621 2009-06-04 CERTIFICATE OF AMENDMENT 2009-06-04
070720002739 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050609002313 2005-06-09 BIENNIAL STATEMENT 2005-06-01
040112000291 2004-01-12 CERTIFICATE OF CHANGE 2004-01-12
030522002285 2003-05-22 BIENNIAL STATEMENT 2003-06-01
010607002020 2001-06-07 BIENNIAL STATEMENT 2001-06-01

Date of last update: 08 Feb 2025

Sources: New York Secretary of State