Name: | 520 MADISON MEZZ, 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: | 2837505 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115001104 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221114000746 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
201112060152 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-88335 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88334 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181130002015 | 2018-11-30 | BIENNIAL STATEMENT | 2018-11-01 |
170105002033 | 2017-01-05 | BIENNIAL STATEMENT | 2016-11-01 |
141114002052 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121206002335 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
120824000453 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State