Name: | SUL MADISON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2003 (22 years ago) |
Entity Number: | 2926119 |
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 |
---|---|---|---|
2017-07-20 | 2019-01-28 | Address | 111 8TH AVE, FLOOR 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-03 | 2017-07-20 | Address | C/O LEHRMAN LLC, 1350 SIXTH AVE, #3200, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-07-02 | 2011-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710060771 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37402 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170720006097 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
130724002301 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
110803002372 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090715002210 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070725002046 | 2007-07-25 | BIENNIAL STATEMENT | 2007-07-01 |
030702000149 | 2003-07-02 | ARTICLES OF ORGANIZATION | 2003-07-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State