Name: | 690 MADISON MEZZ LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2013 (12 years ago) |
Entity Number: | 4424590 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2023-06-14 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2023-06-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614001168 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
211102003433 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210702001776 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190627060044 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
SR-104294 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170605006370 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150611006277 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
131219000720 | 2013-12-19 | CERTIFICATE OF PUBLICATION | 2013-12-19 |
130628000555 | 2013-06-28 | APPLICATION OF AUTHORITY | 2013-06-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State