Search icon

MADISON REALTY CAPITAL PARTNERS LLC

Company Details

Name: MADISON REALTY CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4712872
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-02-14 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-14 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-09 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2023-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-02-04 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201038372 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230214003132 2023-02-14 BIENNIAL STATEMENT 2023-02-01
220609001310 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210202061506 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190204060663 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-70406 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70405 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170502006650 2017-05-02 BIENNIAL STATEMENT 2017-02-01
150219000386 2015-02-19 APPLICATION OF AUTHORITY 2015-02-19

Date of last update: 18 Feb 2025

Sources: New York Secretary of State