Search icon

11 MADISON INVESTOR LLC

Company Details

Name: 11 MADISON INVESTOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2015 (10 years ago)
Entity Number: 4791701
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 ST., 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
2021-10-06 2023-07-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-06 2023-07-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
230706002014 2023-07-06 BIENNIAL STATEMENT 2023-07-01
211006000274 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
210716002581 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190723060297 2019-07-23 BIENNIAL STATEMENT 2019-07-01
SR-106225 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106224 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170719006051 2017-07-19 BIENNIAL STATEMENT 2017-07-01
151124000102 2015-11-24 CERTIFICATE OF PUBLICATION 2015-11-24
150720000210 2015-07-20 APPLICATION OF AUTHORITY 2015-07-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State