Search icon

79 MADISON LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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