Search icon

MRMADISON LLC

Company Details

Name: MRMADISON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2012 (13 years ago)
Date of dissolution: 17 Jun 2021
Entity Number: 4240782
ZIP code: 10012
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 611 BROADWAY, SUITE 415, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 631-424-8480

DOS Process Agent

Name Role Address
C/O ALTAMAREA GROUP, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 611 BROADWAY, SUITE 415, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1458260-DCA Inactive Business 2013-02-26 2019-12-15

History

Start date End date Type Value
2012-05-04 2015-05-28 Address 415 W. BROADWAY, STE 5S, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210617000295 2021-06-17 ARTICLES OF DISSOLUTION 2021-06-17
180504006296 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160513006350 2016-05-13 BIENNIAL STATEMENT 2016-05-01
150528000094 2015-05-28 CERTIFICATE OF CHANGE 2015-05-28
140514006363 2014-05-14 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2998544 SWC-CON-ONL INVOICED 2019-03-06 6037.580078125 Sidewalk Cafe Consent Fee
2753000 SWC-CON-ONL INVOICED 2018-03-01 5925.009765625 Sidewalk Cafe Consent Fee
2702711 RENEWAL INVOICED 2017-11-30 510 Two-Year License Fee
2702712 SWC-CON CREDITED 2017-11-30 445 Petition For Revocable Consent Fee
2591313 SWC-CIN-INT CREDITED 2017-04-15 378.5400085449219 Sidewalk Cafe Interest for Consent Fee
2556719 SWC-CON-ONL INVOICED 2017-02-21 5803.14013671875 Sidewalk Cafe Consent Fee
2322076 SWC-CIN-INT INVOICED 2016-04-10 370.739990234375 Sidewalk Cafe Interest for Consent Fee
2287506 SWC-CON-ONL INVOICED 2016-02-27 5683.77978515625 Sidewalk Cafe Consent Fee
2223122 RENEWAL INVOICED 2015-11-25 510 Two-Year License Fee
2223123 SWC-CON INVOICED 2015-11-25 445 Petition For Revocable Consent Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State