Name: | PG 1044 MADISON ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 1999 (26 years ago) |
Entity Number: | 2369371 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 131 East 70th Street, Second floor, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
stephen h. judson | Agent | c/o judson realty, llc, 131 east 7th street, 2nd floor, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
C/O JUDSON REALTY LLC | DOS Process Agent | 131 East 70th Street, Second floor, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2025-04-01 | Address | 131 East 70th Street, Second floor, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2024-04-22 | 2025-04-01 | Address | c/o judson realty, llc, 131 east 7th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2022-09-08 | 2024-04-22 | Address | 131 east 70th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2022-09-08 | 2024-04-22 | Address | c/o judson realty, llc, 131 east 7th street, 2nd floor, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2007-03-30 | 2022-09-08 | Address | 145 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-04-03 | 2007-03-30 | Address | 145 E 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-04-20 | 2022-09-08 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
1999-04-20 | 2001-04-03 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401034845 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240422000149 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220908001348 | 2022-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-26 |
210402061028 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190402060523 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170412006144 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
160921006133 | 2016-09-21 | BIENNIAL STATEMENT | 2015-04-01 |
130409006400 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110426002782 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090407002610 | 2009-04-07 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State