Name: | 712 MADISON AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2015 (9 years ago) |
Entity Number: | 4838995 |
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 |
---|---|---|---|
2021-11-02 | 2023-10-26 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2023-10-26 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-10-09 | 2021-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-09-25 | 2021-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-25 | 2019-10-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-10-23 | 2019-09-25 | Address | 1407 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001213 | 2023-10-26 | BIENNIAL STATEMENT | 2023-10-01 |
211102003380 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
211027003183 | 2021-10-27 | BIENNIAL STATEMENT | 2021-10-27 |
191009060161 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
190925000488 | 2019-09-25 | CERTIFICATE OF CHANGE | 2019-09-25 |
181217006365 | 2018-12-17 | BIENNIAL STATEMENT | 2017-10-01 |
160122000974 | 2016-01-22 | CERTIFICATE OF PUBLICATION | 2016-01-22 |
151023000409 | 2015-10-23 | APPLICATION OF AUTHORITY | 2015-10-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State