Search icon

CGM MADISON LLC

Company Details

Name: CGM MADISON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2012 (13 years ago)
Date of dissolution: 16 Sep 2024
Entity Number: 4269672
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-07-24 2024-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-08 2024-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-07-05 2020-07-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-07-05 2018-07-05 Address 673 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-11-03 2016-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-18 2014-11-03 Address 104 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-12 2014-09-18 Address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001181 2024-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-16
240724002711 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220707002438 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200708060161 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180705006142 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160705008928 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141103000242 2014-11-03 CERTIFICATE OF CHANGE 2014-11-03
140918006153 2014-09-18 BIENNIAL STATEMENT 2014-07-01
121119000752 2012-11-19 CERTIFICATE OF PUBLICATION 2012-11-19
120712000032 2012-07-12 ARTICLES OF ORGANIZATION 2012-07-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State