Name: | MADISON + MELROSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jul 2017 (8 years ago) |
Date of dissolution: | 21 Oct 2022 |
Entity Number: | 5168384 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2022-12-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-12-17 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-10-13 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-10-13 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-12 | 2017-10-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-07-12 | 2017-10-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221217000435 | 2022-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-10-21 |
220930000611 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003723 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210702001237 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190920060050 | 2019-09-20 | BIENNIAL STATEMENT | 2019-07-01 |
180508000302 | 2018-05-08 | CERTIFICATE OF PUBLICATION | 2018-05-08 |
171013000175 | 2017-10-13 | CERTIFICATE OF CHANGE | 2017-10-13 |
170712010026 | 2017-07-12 | ARTICLES OF ORGANIZATION | 2017-07-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State