Name: | NIPM 342 MADISON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 May 2000 (25 years ago) |
Date of dissolution: | 26 Mar 2014 |
Entity Number: | 2514276 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O ALLSTATE CORPORATE SERVICES CORP. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 1008, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-18 | 2010-11-26 | Address | ATTN FELICIA DIPAOLA, 767 5TH AVE 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2000-06-13 | 2006-05-18 | Address | 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-05-25 | 2000-06-13 | Address | 142 W. 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326000213 | 2014-03-26 | ARTICLES OF DISSOLUTION | 2014-03-26 |
101126000317 | 2010-11-26 | CERTIFICATE OF CHANGE | 2010-11-26 |
080522003080 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060518002148 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
020522002285 | 2002-05-22 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State