Search icon

MADISON/65 OWNER LLC

Company Details

Name: MADISON/65 OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2011 (13 years ago)
Entity Number: 4180688
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

History

Start date End date Type Value
2022-04-14 2021-10-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-22 2023-12-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-23 2012-06-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001846 2023-12-15 BIENNIAL STATEMENT 2023-12-15
211220003338 2021-12-20 BIENNIAL STATEMENT 2021-12-20
211022001929 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
220414001012 2021-08-20 CERTIFICATE OF CHANGE BY ENTITY 2021-08-20
191202061017 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-103084 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201006621 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007469 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131211006415 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120726000343 2012-07-26 CERTIFICATE OF PUBLICATION 2012-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203469 Other Real Property Actions 2012-05-04 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-04
Termination Date 2012-05-18
Pretrial Conference Date 2012-05-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name MADISON/65 OWNER LLC
Role Plaintiff
Name WEATHERLEY 65TH STREET, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State