Name: | 625 MAD REALTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2013 (11 years ago) |
Entity Number: | 4487818 |
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 |
---|---|---|---|
2022-02-14 | 2024-01-11 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-14 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-05 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-05-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-05-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-15 | 2015-05-28 | Address | 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111000787 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220214002457 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
211101001485 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191105060174 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
SR-104618 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104619 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171102006361 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151119006024 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
150918000319 | 2015-09-18 | CERTIFICATE OF PUBLICATION | 2015-09-18 |
150528000271 | 2015-05-28 | CERTIFICATE OF CHANGE | 2015-05-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State