Name: | FIVE FIFTY ONE MADISON, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Sep 1997 (27 years ago) |
Date of dissolution: | 31 Dec 2001 |
Entity Number: | 2182744 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | THIRD FLOOR, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O DUVAL & STACHENFELD LLP. ATTN: BRUCE M. STACHENFELD, ESQ. | DOS Process Agent | THIRD FLOOR, 300 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-21 | 2001-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-21 | 2001-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-22 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-09-22 | 2000-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011231000576 | 2001-12-31 | SURRENDER OF AUTHORITY | 2001-12-31 |
000121000964 | 2000-01-21 | CERTIFICATE OF CHANGE | 2000-01-21 |
980102000638 | 1998-01-02 | AFFIDAVIT OF PUBLICATION | 1998-01-02 |
980102000652 | 1998-01-02 | AFFIDAVIT OF PUBLICATION | 1998-01-02 |
970922000505 | 1997-09-22 | APPLICATION OF AUTHORITY | 1997-09-22 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State