Name: | 787 MADISON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2013 (11 years ago) |
Entity Number: | 4488504 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300BNHTVO0G3RUI93 | 4488504 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Larstrand Corporation, Attn: Legal Department, 11th Floor, 500 Park Avenue, New York, US-NY, US, 10022 |
Headquarters | C/O Friedland Properties, 11th Floor, 500 Park Avenue, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2014-06-03 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-08-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4488504 |
Name | Role | Address |
---|---|---|
C/O LARSTRAND CORPORATION | DOS Process Agent | ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-05 | 2023-11-01 | Address | ATTN: LEGAL DEPARTMENT, 500 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-11-18 | 2015-11-05 | Address | ATTN: LEGAL DEPARTMENT, 22 EAST 65TH STREET, 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101040253 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101002547 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104060953 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007643 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006420 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
140211000808 | 2014-02-11 | CERTIFICATE OF PUBLICATION | 2014-02-11 |
131118000367 | 2013-11-18 | ARTICLES OF ORGANIZATION | 2013-11-18 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State