Name: | MADDEN REAL ESTATE VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2006 (19 years ago) |
Entity Number: | 3323195 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-16 | 2012-06-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-12-01 | 2010-02-16 | Address | (Type of address: Service of Process) |
2008-04-04 | 2009-12-01 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-04-04 | 2009-09-23 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-11-01 | 2008-04-04 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2007-11-01 | 2008-04-04 | Address | 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2006-02-21 | 2007-11-01 | Address | 11 MADDEN PLACE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92174 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120611000284 | 2012-06-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-11 |
120402002576 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100216000678 | 2010-02-16 | CERTIFICATE OF AMENDMENT | 2010-02-16 |
091201000924 | 2009-12-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-12-01 |
090923000047 | 2009-09-23 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-10-23 |
080508002430 | 2008-05-08 | BIENNIAL STATEMENT | 2008-02-01 |
080404000352 | 2008-04-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-04 |
071101000575 | 2007-11-01 | CERTIFICATE OF CHANGE | 2007-11-01 |
060426000147 | 2006-04-26 | AFFIDAVIT OF PUBLICATION | 2006-04-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State