Search icon

690 MADISON OWNER LLC

Company Details

Name: 690 MADISON OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2008 (17 years ago)
Entity Number: 3682476
ZIP code: 12207
County: New York
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
2022-02-14 2024-06-27 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-02-14 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-12 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-12 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-06-01 2021-10-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-12 2015-08-12 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627000903 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220214002527 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
211012001057 2021-10-11 CERTIFICATE OF AMENDMENT 2021-10-11
200601060156 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-98371 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-98372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604006338 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006290 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150812000184 2015-08-12 CERTIFICATE OF CHANGE 2015-08-12
150625006071 2015-06-25 BIENNIAL STATEMENT 2014-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State