Search icon

747 MADISON 3E OWNER LLC

Company Details

Name: 747 MADISON 3E OWNER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4210778
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 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
2021-11-02 2024-03-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-02 2024-03-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-02 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-02 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240320004358 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220317001533 2022-03-17 BIENNIAL STATEMENT 2022-03-01
211102002750 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
200302061000 2020-03-02 BIENNIAL STATEMENT 2020-03-01
SR-103235 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103236 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180302006782 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006013 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140310007535 2014-03-10 BIENNIAL STATEMENT 2014-03-01
121026001153 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State