Name: | WBM 295 MADISON HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2007 (18 years ago) |
Date of dissolution: | 05 Dec 2014 |
Entity Number: | 3512850 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-10 | 2012-08-07 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-05-04 | 2012-07-30 | Address | SUITE 501, 875 AVENUE OF THE AMERCAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-05-04 | 2011-06-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94710 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94709 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141205000882 | 2014-12-05 | CERTIFICATE OF TERMINATION | 2014-12-05 |
130517006287 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
120807001154 | 2012-08-07 | CERTIFICATE OF CHANGE | 2012-08-07 |
120730000376 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
110610002547 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090519002330 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
071018000213 | 2007-10-18 | CERTIFICATE OF PUBLICATION | 2007-10-18 |
070504000592 | 2007-05-04 | APPLICATION OF AUTHORITY | 2007-05-04 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State