Name: | MADISON THIRTY FIVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2001 (24 years ago) |
Entity Number: | 2618038 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | MARK MCANDREWS, 35 E 85TH ST 16-A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | MARK MCANDREWS, 35 E 85TH ST 16-A, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-04-07 | 2025-04-01 | Address | MARK MCANDREWS, 35 E 85TH ST 16-A, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2001-03-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-20 | 2011-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044277 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
210304060877 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
SR-33014 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150423006173 | 2015-04-23 | BIENNIAL STATEMENT | 2015-03-01 |
130313006111 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State