Name: | THE MADISON STREET GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Dec 2008 (16 years ago) |
Date of dissolution: | 23 May 2022 |
Entity Number: | 3753046 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DOREEN R. DICE | Agent | 869 8TH STREET, MANHATTAN BEACH, CA, 90266 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-16 | 2022-07-11 | Address | 869 8TH STREET, MANHATTAN BEACH, CA, 90266, USA (Type of address: Registered Agent) |
2013-01-09 | 2014-06-16 | Address | 250 E. 53 ST. UNIT 2703, NEW YORK CITY, NY, 10022, USA (Type of address: Registered Agent) |
2008-12-15 | 2022-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220711000361 | 2022-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-23 |
140616000519 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
130109000993 | 2013-01-09 | CERTIFICATE OF CHANGE | 2013-01-09 |
081215000534 | 2008-12-15 | ARTICLES OF ORGANIZATION | 2008-12-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State