Name: | MADISON CLOCK TOWER JV LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2007 (18 years ago) |
Entity Number: | 3478071 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2021-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-14 | 2021-10-22 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-10 | 2015-02-09 | Address | 420 LEXINGTON AVE, 18TH FL, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2012-08-27 | 2013-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-02-16 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-02-16 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201005449 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211022001961 | 2021-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-21 |
220414001006 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
210225060400 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190211061451 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
SR-94179 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94180 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201007902 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150209006560 | 2015-02-09 | BIENNIAL STATEMENT | 2015-02-01 |
130410002170 | 2013-04-10 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State