Name: | MADAVE PROPERTIES SPE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2005 (19 years ago) |
Entity Number: | 3245660 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MADAVE PROPERTIES SPE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-08 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-08 | 2011-09-16 | Address | C/O CLARETT, 79 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-08-22 | 2009-10-08 | Address | C/O CLARETT, 74 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-08-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-08-18 | 2007-08-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009332 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210802003340 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190808060347 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
SR-42034 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42033 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801007758 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803007605 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801006182 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110916000285 | 2011-09-16 | CERTIFICATE OF CHANGE | 2011-09-16 |
110825002129 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State