Search icon

MADDEN REAL ESTATE VENTURES, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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