Name: | 11 MADISON AVENUE OWNER 3 LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 2015 (10 years ago) |
Date of dissolution: | 12 Aug 2016 |
Entity Number: | 4791695 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-07-20 | 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 |
---|---|---|---|
SR-106220 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106221 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160812000667 | 2016-08-12 | CERTIFICATE OF TERMINATION | 2016-08-12 |
151203000155 | 2015-12-03 | CERTIFICATE OF PUBLICATION | 2015-12-03 |
150720000204 | 2015-07-20 | APPLICATION OF AUTHORITY | 2015-07-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State