Name: | 347 MADISON AVENUE VENTURE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2016 (9 years ago) |
Entity Number: | 4902759 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-26 | 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 |
---|---|---|---|
240228000655 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220218002397 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
200212060092 | 2020-02-12 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74573 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74574 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180808000132 | 2018-08-08 | CERTIFICATE OF AMENDMENT | 2018-08-08 |
180208006047 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160429000083 | 2016-04-29 | CERTIFICATE OF PUBLICATION | 2016-04-29 |
160226000037 | 2016-02-26 | APPLICATION OF AUTHORITY | 2016-02-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State