Name: | VII 444 MADISON LESSEE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2007 (18 years ago) |
Entity Number: | 3532093 |
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. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-20 | 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) |
2007-06-18 | 2012-07-30 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-18 | 2012-08-20 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410004209 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
SR-95046 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-95045 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170817006278 | 2017-08-17 | BIENNIAL STATEMENT | 2017-06-01 |
150604006619 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130815006189 | 2013-08-15 | BIENNIAL STATEMENT | 2013-06-01 |
120820001477 | 2012-08-20 | CERTIFICATE OF CHANGE | 2012-08-20 |
120730000152 | 2012-07-30 | CERTIFICATE OF CHANGE | 2012-07-30 |
110808002116 | 2011-08-08 | BIENNIAL STATEMENT | 2011-06-01 |
090731002563 | 2009-07-31 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State