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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 509 MADISON AVENUE / SUITE 200, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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