Name: | 740 MADISON OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Aug 2008 (16 years ago) |
Date of dissolution: | 13 Oct 2016 |
Entity Number: | 3713555 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WILDENSTEIN & CO INC | DOS Process Agent | 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-11 | 2016-10-13 | Address | ATTN: KARI HOROWITZ, 19 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2012-08-23 | 2014-08-11 | Address | ATTN: CLAUDINE GOOTS, 19 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-08-26 | 2012-08-23 | Address | ATTN: MR. ANTHONY J. SALESI, 19 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161013000320 | 2016-10-13 | SURRENDER OF AUTHORITY | 2016-10-13 |
140811006622 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120823002723 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100813002399 | 2010-08-13 | BIENNIAL STATEMENT | 2010-08-01 |
090401000768 | 2009-04-01 | CERTIFICATE OF PUBLICATION | 2009-04-01 |
080826000896 | 2008-08-26 | APPLICATION OF AUTHORITY | 2008-08-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State