Search icon

MADISON ONE ASSOCIATES LLC

Headquarter

Company Details

Name: MADISON ONE ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 13 Nov 2006 (18 years ago)
Entity Number: 3436636
County: New York
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of MADISON ONE ASSOCIATES LLC, MINNESOTA 29365ada-8ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MADISON ONE ASSOCIATES LLC, FLORIDA M06000007065 FLORIDA
Headquarter of MADISON ONE ASSOCIATES LLC, RHODE ISLAND 000161464 RHODE ISLAND
Headquarter of MADISON ONE ASSOCIATES LLC, CONNECTICUT 0883105 CONNECTICUT
Headquarter of MADISON ONE ASSOCIATES LLC, IDAHO 187207 IDAHO
Headquarter of MADISON ONE ASSOCIATES LLC, ILLINOIS LLC_02218399 ILLINOIS

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2006-11-13 2014-07-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140722000279 2014-07-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-07-22
081218002083 2008-12-18 BIENNIAL STATEMENT 2008-11-01
081029000236 2008-10-29 CERTIFICATE OF PUBLICATION 2008-10-29
061113000342 2006-11-13 ARTICLES OF ORGANIZATION 2006-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300137 Other Contract Actions 2013-01-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-07
Termination Date 2013-10-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRANSAMERICA LIFE INSURANCE CO
Role Plaintiff
Name MADISON ONE ASSOCIATES LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State