Search icon

2059 MADISON AVE LLC

Company Details

Name: 2059 MADISON AVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 May 2021 (4 years ago)
Date of dissolution: 26 Aug 2024
Entity Number: 6021613
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MX8DH6CA57B5 2024-10-29 116 E 27TH ST, FL 11, NEW YORK, NY, 10016, 8942, USA 116 E 27TH ST, FL 11, NEW YORK, NY, 10016, 8942, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-01
Initial Registration Date 2021-10-12
Entity Start Date 2021-05-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAYME ROSSKOPF
Address 116 EAST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name JAYME ROSSKOPF
Address 116 EAST 27TH STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-04-10 2023-05-31 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-25 2022-04-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000099 2024-08-19 CERTIFICATE OF MERGER 2024-08-19
230531003604 2023-05-31 BIENNIAL STATEMENT 2023-05-01
220410000147 2021-09-27 CERTIFICATE OF PUBLICATION 2021-09-27
210525010629 2021-05-25 ARTICLES OF ORGANIZATION 2021-05-25

Date of last update: 15 Feb 2025

Sources: New York Secretary of State