Search icon

SLG ONE MADISON RETAIL LLC

Company Details

Name: SLG ONE MADISON RETAIL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2007 (17 years ago)
Entity Number: 3572435
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-11-02 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-02 2023-09-05 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-25 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-09-25 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230905002925 2023-09-05 BIENNIAL STATEMENT 2023-09-01
211102000345 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
210927002565 2021-09-27 BIENNIAL STATEMENT 2021-09-27
190903063177 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-95711 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-95710 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170901007090 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007510 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131003002404 2013-10-03 BIENNIAL STATEMENT 2013-09-01
121030001195 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State