NY-527 MADISON, L.L.C.

Name: | NY-527 MADISON, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 1997 (28 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 2212829 |
ZIP code: | 60606 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 2 N. RIVERSIDE PLAZA, #2100, CHICAGO, IL, United States, 60606 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MATTHEW H. KORITZ | DOS Process Agent | 2 N. RIVERSIDE PLAZA, #2100, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-08 | 2009-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-09-08 | 2009-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-23 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2002-08-23 | 2003-09-08 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2000-06-21 | 2002-08-23 | Address | 41 STATE STREET, STE. 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091231000167 | 2009-12-31 | SURRENDER OF AUTHORITY | 2009-12-31 |
080108002644 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
060106002334 | 2006-01-06 | BIENNIAL STATEMENT | 2005-12-01 |
031230002318 | 2003-12-30 | BIENNIAL STATEMENT | 2003-12-01 |
030908000025 | 2003-09-08 | CERTIFICATE OF CHANGE | 2003-09-08 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State