Name: | 79 MADISON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2007 (18 years ago) |
Entity Number: | 3527278 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-06 | 2010-03-18 | Address | WILLIAMS REAL ESTATE/COUNSEL, 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003558 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210615060424 | 2021-06-15 | BIENNIAL STATEMENT | 2021-06-01 |
210108060269 | 2021-01-08 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47188 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47189 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130628002068 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110718002725 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
100318000208 | 2010-03-18 | CERTIFICATE OF CHANGE | 2010-03-18 |
090914002418 | 2009-09-14 | BIENNIAL STATEMENT | 2009-06-01 |
070830000831 | 2007-08-30 | CERTIFICATE OF PUBLICATION | 2007-08-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State