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