Name: | L6 MADISON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2011 (14 years ago) |
Entity Number: | 4093291 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 Madison Avenue, 11th floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 Madison Avenue, 11th floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2023-05-23 | Address | 555 madison avenue, 11th floor, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-08-24 | 2023-02-08 | Address | 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2011-05-12 | 2016-08-24 | Address | 590 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523004734 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
230208000607 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
210519060533 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190516060135 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
160824000275 | 2016-08-24 | CERTIFICATE OF AMENDMENT | 2016-08-24 |
150511006259 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130516006483 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110714000387 | 2011-07-14 | CERTIFICATE OF PUBLICATION | 2011-07-14 |
110512000034 | 2011-05-12 | ARTICLES OF ORGANIZATION | 2011-05-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State