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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 580 FIFTH AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2383277 | CL VIO | CREDITED | 2016-07-13 | 175 | CL - Consumer Law Violation |
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