Search icon

FIVE FIFTY ONE MADISON, L.L.C.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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