Search icon

MEDLEY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEDLEY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4074279
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001536577
Phone:
212-759-0777

Latest Filings

Form type:
25-NSE
File number:
001-37857
Filing date:
2021-07-23
File:
Form type:
25-NSE
File number:
001-37857
Filing date:
2021-07-23
File:
Form type:
8-K
File number:
001-37857
Filing date:
2021-07-13
File:
Form type:
8-K
File number:
001-37857
Filing date:
2021-07-07
File:
Form type:
8-K
File number:
001-37857
Filing date:
2021-06-03
File:

History

Start date End date Type Value
2017-07-17 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-17 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-29 2017-07-17 Address 375 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023000303 2024-10-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-21
210317060473 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190327060342 2019-03-27 BIENNIAL STATEMENT 2019-03-01
170810006234 2017-08-10 BIENNIAL STATEMENT 2017-03-01
170717000013 2017-07-17 CERTIFICATE OF CHANGE 2017-07-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State