Name: | FUTURELINK MADISON CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2477874 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-17 | 2002-07-16 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-08-17 | 2002-07-16 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-03-02 | 2000-08-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-25 | 2000-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1807942 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
020716000827 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
000817000528 | 2000-08-17 | CERTIFICATE OF CHANGE | 2000-08-17 |
000309000954 | 2000-03-09 | CERTIFICATE OF AMENDMENT | 2000-03-09 |
000302000753 | 2000-03-02 | CERTIFICATE OF MERGER | 2000-03-02 |
000225000110 | 2000-02-25 | APPLICATION OF AUTHORITY | 2000-02-25 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State