Search icon

MADISON 36 LLC

Headquarter

Company Details

Name: MADISON 36 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185111
ZIP code: 12210
County: New York
Place of Formation: New York
Address: 99 washington ave. suite 805a, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
c/o ccs global solutions, inc. DOS Process Agent 99 washington ave. suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. Agent 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
2961857
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-05 2025-04-22 Address 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-03-05 2025-04-22 Address 99 washington ave. suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-01-29 2024-03-05 Address 777 3RD AVE FL 6, ATTENTION MARC EHRLICH, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-01-08 2020-01-29 Address ATTN: MARC EHRLICH, 200 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-03-20 2018-01-08 Address ATTN: JOHN A. GACINSKI, MGR., 200 MADISON AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422000760 2025-04-22 BIENNIAL STATEMENT 2025-04-22
240305002589 2024-03-05 CERTIFICATE OF CHANGE BY ENTITY 2024-03-05
220216000356 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200129060389 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180108006529 2018-01-08 BIENNIAL STATEMENT 2018-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State