Name: | MADISON SIXTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jan 2002 (23 years ago) |
Entity Number: | 2720935 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 COLUMBUS CIRCLE, SUITE 2300, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3 COLUMBUS CIRCLE, SUITE 2300, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-24 | 2014-04-17 | Address | ATTN: GENERAL COUNSEL, 530 FIFTH AVENUE, SUITE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-04-09 | 2007-04-24 | Address | 530 FIFTH AVE, STE 1800, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-01-18 | 2007-04-09 | Address | 125 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160901002020 | 2016-09-01 | BIENNIAL STATEMENT | 2016-01-01 |
140417000029 | 2014-04-17 | CERTIFICATE OF CHANGE | 2014-04-17 |
080116002431 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
070424000953 | 2007-04-24 | CERTIFICATE OF AMENDMENT | 2007-04-24 |
070409002322 | 2007-04-09 | BIENNIAL STATEMENT | 2006-01-01 |
040121002264 | 2004-01-21 | BIENNIAL STATEMENT | 2004-01-01 |
020118000441 | 2002-01-18 | ARTICLES OF ORGANIZATION | 2002-01-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State