Name: | 1614 MADISON PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2013 (12 years ago) |
Entity Number: | 4386294 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-10 | 2018-02-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725002726 | 2023-07-25 | BIENNIAL STATEMENT | 2023-04-01 |
210503061549 | 2021-05-03 | BIENNIAL STATEMENT | 2021-04-01 |
190712060969 | 2019-07-12 | BIENNIAL STATEMENT | 2019-04-01 |
SR-104135 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104136 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180510000237 | 2018-05-10 | CERTIFICATE OF CHANGE | 2018-05-10 |
180223006105 | 2018-02-23 | BIENNIAL STATEMENT | 2017-04-01 |
130610001161 | 2013-06-10 | CERTIFICATE OF PUBLICATION | 2013-06-10 |
130410000412 | 2013-04-10 | ARTICLES OF ORGANIZATION | 2013-04-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State