Name: | 800 MADISON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Apr 1997 (28 years ago) |
Date of dissolution: | 13 Feb 2006 |
Entity Number: | 2129421 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: FELICIA DIPAOLA, 142 WEST 57TH STREET, 15TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O MACKLOWE PROPERTIES | DOS Process Agent | ATTN: FELICIA DIPAOLA, 142 WEST 57TH STREET, 15TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-03 | 2005-04-22 | Address | 142 W 57TH ST / 15TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-04-02 | 2001-05-03 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060213000212 | 2006-02-13 | ARTICLES OF DISSOLUTION | 2006-02-13 |
050422002657 | 2005-04-22 | BIENNIAL STATEMENT | 2005-04-01 |
030924002396 | 2003-09-24 | BIENNIAL STATEMENT | 2003-04-01 |
010503002050 | 2001-05-03 | BIENNIAL STATEMENT | 2001-04-01 |
990802000061 | 1999-08-02 | AFFIDAVIT OF PUBLICATION | 1999-08-02 |
990802000060 | 1999-08-02 | AFFIDAVIT OF PUBLICATION | 1999-08-02 |
990527000552 | 1999-05-27 | CERTIFICATE OF AMENDMENT | 1999-05-27 |
970512000448 | 1997-05-12 | CERTIFICATE OF AMENDMENT | 1997-05-12 |
970402000561 | 1997-04-02 | ARTICLES OF ORGANIZATION | 1997-04-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State