Name: | MADISON PARK TITLE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Mar 1998 (27 years ago) |
Date of dissolution: | 30 Mar 2007 |
Entity Number: | 2241575 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-23 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-23 | 1999-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070330000121 | 2007-03-30 | ARTICLES OF DISSOLUTION | 2007-03-30 |
040318002455 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020403002210 | 2002-04-03 | BIENNIAL STATEMENT | 2002-03-01 |
000503002058 | 2000-05-03 | BIENNIAL STATEMENT | 2000-03-01 |
991220000195 | 1999-12-20 | CERTIFICATE OF CHANGE | 1999-12-20 |
980805000120 | 1998-08-05 | AFFIDAVIT OF PUBLICATION | 1998-08-05 |
980805000117 | 1998-08-05 | AFFIDAVIT OF PUBLICATION | 1998-08-05 |
980323000557 | 1998-03-23 | ARTICLES OF ORGANIZATION | 1998-03-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State