Name: | VERONICA BEARD MADISON AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2016 (9 years ago) |
Entity Number: | 4938945 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-31 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-06-26 | 2024-07-09 | Address | 26 WEST 17TH ST, FLOOR 7, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-29 | 2019-06-26 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-04-29 | 2019-06-26 | Address | 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000341 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
240709002903 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
211227000926 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
190626000125 | 2019-06-26 | CERTIFICATE OF CHANGE | 2019-06-26 |
190621060106 | 2019-06-21 | BIENNIAL STATEMENT | 2018-04-01 |
190220000977 | 2019-02-20 | CERTIFICATE OF PUBLICATION | 2019-02-20 |
160429000669 | 2016-04-29 | ARTICLES OF ORGANIZATION | 2016-04-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State