Name: | 519 MAD (MEDIUM) LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2007 (17 years ago) |
Entity Number: | 3607924 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O FRIEDLAND PROPERTIES | DOS Process Agent | ATTN LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-01 | 2023-12-04 | Address | ATTN LEGAL DEPARTMENT, 500 PARK AVENUE - 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-21 | 2015-12-01 | Address | ATTN LEGAL DEPARTMENT, 22 EAST 65TH STREET 5TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2007-12-20 | 2012-11-21 | Address | ATT: NEIL UNDERBERG, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001431 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211201001727 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202061651 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204006991 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151201006433 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State