Search icon

53RD STREET & MADISON TOWER MEZZ LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 53RD STREET & MADISON TOWER MEZZ LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Nov 2005 (20 years ago)
Date of dissolution: 28 Oct 2015
Entity Number: 3278785
ZIP code: 10153
County: New York
Place of Formation: Delaware
Address: 767 FIFTH AVENUE 21 FL, ATTN: ROBIN KELLY, NEW YORK, NY, United States, 10153

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MP DOS Process Agent 767 FIFTH AVENUE 21 FL, ATTN: ROBIN KELLY, NEW YORK, NY, United States, 10153

History

Start date End date Type Value
2013-11-06 2015-10-28 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-08-19 2013-11-06 Address 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-07-25 2013-08-19 Address 767 FIFTH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2013-05-14 2013-07-25 Address ATTN: ROBIN KELLY, 767 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2010-12-28 2013-05-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151028000927 2015-10-28 SURRENDER OF AUTHORITY 2015-10-28
131106006941 2013-11-06 BIENNIAL STATEMENT 2013-11-01
130819000088 2013-08-19 CERTIFICATE OF CHANGE 2013-08-19
130725002219 2013-07-25 BIENNIAL STATEMENT 2011-11-01
130514000924 2013-05-14 CERTIFICATE OF CHANGE 2013-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State