Search icon

712 MADISON MEZZ FUNDING LLC

Company Details

Name: 712 MADISON MEZZ FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843105
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
2021-11-02 2024-04-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2024-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-02 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
240401039983 2024-04-01 BIENNIAL STATEMENT 2024-04-01
211129001188 2021-11-29 BIENNIAL STATEMENT 2021-11-29
211102003364 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
191105061765 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-106503 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106502 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171101006338 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160321000224 2016-03-21 CERTIFICATE OF PUBLICATION 2016-03-21
151102000435 2015-11-02 APPLICATION OF AUTHORITY 2015-11-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State