Name: | 635 MADISON OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Feb 2016 |
Entity Number: | 3490371 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-23 | 2016-02-23 | Address | C/O L & L HOLDING CO, 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-03-16 | 2013-05-23 | Address | ATTN: ROBERT LAPIDUS, 142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160223000013 | 2016-02-23 | SURRENDER OF AUTHORITY | 2016-02-23 |
130523002083 | 2013-05-23 | BIENNIAL STATEMENT | 2013-03-01 |
110523002992 | 2011-05-23 | BIENNIAL STATEMENT | 2011-03-01 |
090227002409 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070821000312 | 2007-08-21 | CERTIFICATE OF PUBLICATION | 2007-08-21 |
070316000294 | 2007-03-16 | APPLICATION OF AUTHORITY | 2007-03-16 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State