Name: | MADISON ACQUISITION III, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Dec 2002 (22 years ago) |
Date of dissolution: | 13 Oct 2022 |
Entity Number: | 2841191 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-06-25 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-12-03 | 2008-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221013000684 | 2022-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-13 |
201203061383 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-36225 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181203007957 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161116006456 | 2016-11-16 | BIENNIAL STATEMENT | 2014-12-01 |
121203006156 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
101210002813 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
090218002271 | 2009-02-18 | BIENNIAL STATEMENT | 2008-12-01 |
080625000179 | 2008-06-25 | CERTIFICATE OF CHANGE | 2008-06-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State