Name: | 335 MADISON AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2003 (22 years ago) |
Entity Number: | 2901359 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 335 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
K. BUCKLEY | DOS Process Agent | 335 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2025-05-01 | Address | 335 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-05-11 | 2023-11-03 | Address | ATTN: K. BUCKLEY, 335 MADISON AVE 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-05-01 | 2005-05-11 | Address | ATTN: JEFFREY A. LENOBEL, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501029094 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231103004196 | 2023-11-03 | BIENNIAL STATEMENT | 2023-05-01 |
210503060331 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060504 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
150504006358 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State