Name: | 290 MAD FEE OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2012 (13 years ago) |
Date of dissolution: | 13 Mar 2025 |
Entity Number: | 4227001 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 989 avenue of the americas,, 15th floor, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O the llc | DOS Process Agent | 989 avenue of the americas,, 15th floor, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2025-03-14 | Address | 989 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-01-19 | 2024-05-20 | Address | 989 6TH AVENUE 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2019-03-15 | 2021-01-19 | Address | 989 AVENUE OF THE AMERICAS, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-07-22 | 2019-03-15 | Address | 969 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-03-29 | 2014-07-22 | Address | 525 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000181 | 2025-03-13 | SURRENDER OF AUTHORITY | 2025-03-13 |
240520001146 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220617002586 | 2022-06-17 | BIENNIAL STATEMENT | 2022-03-01 |
210119060596 | 2021-01-19 | BIENNIAL STATEMENT | 2020-03-01 |
190315000204 | 2019-03-15 | CERTIFICATE OF CHANGE | 2019-03-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State