Search icon

292 MADISON OWNER LLC

Company Details

Name: 292 MADISON OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Dec 2010 (14 years ago)
Date of dissolution: 12 Sep 2018
Entity Number: 4031170
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-15 2012-08-22 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-15 2012-08-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102376 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102375 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180912000442 2018-09-12 CERTIFICATE OF TERMINATION 2018-09-12
161201007124 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006261 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130115002227 2013-01-15 BIENNIAL STATEMENT 2012-12-01
120823001362 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
120822000704 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
110520000010 2011-05-20 CERTIFICATE OF PUBLICATION 2011-05-20
101215000692 2010-12-15 APPLICATION OF AUTHORITY 2010-12-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State