Search icon

COLUMBIA REIT - 149 MADISON, LLC

Company Details

Name: COLUMBIA REIT - 149 MADISON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2017 (8 years ago)
Entity Number: 5186732
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 STREET, 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
2023-08-02 2024-01-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-02 2024-01-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-06 2023-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-10-06 2023-08-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2020-10-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240129003501 2024-01-29 CERTIFICATE OF CHANGE BY ENTITY 2024-01-29
230802000235 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210805000166 2021-08-05 BIENNIAL STATEMENT 2021-08-05
201006000450 2020-10-06 CERTIFICATE OF CHANGE 2020-10-06
190801061106 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-79950 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-79949 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170815000528 2017-08-15 APPLICATION OF AUTHORITY 2017-08-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State