Search icon

MADISON AVENUE DIAMONDS, LLC

Company Details

Name: MADISON AVENUE DIAMONDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256636
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
203486525
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors DBA Name:
IVANKA TRUMP
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors DBA Name:
IVANKA TRUMP
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors DBA Name:
IVANKA TRUMP
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors DBA Name:
IVANKA TRUMP
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-20 2017-04-25 Address 156 WEST 56TH STREET, STE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-05-20 2013-09-20 Address 156 WEST 56TH STREET, STE 803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-09-15 2011-05-20 Address ATTN MICHAEL BECKMAN, 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170425000479 2017-04-25 CERTIFICATE OF CHANGE 2017-04-25
130920006196 2013-09-20 BIENNIAL STATEMENT 2013-09-01
120206002625 2012-02-06 BIENNIAL STATEMENT 2011-09-01
110520003038 2011-05-20 BIENNIAL STATEMENT 2009-09-01
061207000428 2006-12-07 CERTIFICATE OF PUBLICATION 2006-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2383277 CL VIO CREDITED 2016-07-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-29 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 29 Mar 2025

Sources: New York Secretary of State