Search icon

520 MADISON OWNERS, L.L.C.

Company Details

Name: 520 MADISON OWNERS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2002 (22 years ago)
Entity Number: 2837493
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-21 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-11-21 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115001123 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221114000771 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201112060157 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-88333 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88332 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181130002016 2018-11-30 BIENNIAL STATEMENT 2018-11-01
170105002032 2017-01-05 BIENNIAL STATEMENT 2016-11-01
141114002053 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121206002330 2012-12-06 BIENNIAL STATEMENT 2012-11-01
120824000463 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24

Date of last update: 12 Mar 2025

Sources: New York Secretary of State