Name: | PLAZA MADISON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2002 (23 years ago) |
Entity Number: | 2741809 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PLAZA MADISON LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-08 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-02-08 | 2024-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-03-13 | 2021-02-08 | Address | 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304000535 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220307001616 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
210208000160 | 2021-02-08 | CERTIFICATE OF CHANGE | 2021-02-08 |
210108060377 | 2021-01-08 | BIENNIAL STATEMENT | 2020-03-01 |
140709000765 | 2014-07-09 | CERTIFICATE OF AMENDMENT | 2014-07-09 |
120504002336 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100409002034 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
020313000052 | 2002-03-13 | APPLICATION OF AUTHORITY | 2002-03-13 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State