Search icon

MADISON FINE ART COLLECTION LLC

Company Details

Name: MADISON FINE ART COLLECTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2012 (13 years ago)
Entity Number: 4268700
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, 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
2022-02-15 2024-07-17 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-15 2024-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-21 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-10 2015-04-29 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000754 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220729001090 2022-07-29 BIENNIAL STATEMENT 2022-07-01
220215001723 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
200721060148 2020-07-21 BIENNIAL STATEMENT 2020-07-01
SR-103455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007137 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007230 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150429000794 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
141218006418 2014-12-18 BIENNIAL STATEMENT 2014-07-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State