Entity Number 2514008
Status Inactive
NameNIPM 342 MADISON INC.
CountyNew York
Date of registration 25 May 2000 (24 years ago) 25 May 2000
Date of dissolution 04 Jun 2014 04 Jun 2014
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address ATTN: ROBIN CASS KELLY, 767 FIFTH AVE, 21ST FLR, NEW YORK, NY, United States, 10153
Address ZIP code
Principal Address ATTN: ROBIN CASS KELLY, 767 5TH AVE, 21ST FLR, NEW YORK, NY, United States, 10153
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
HARRY MACKLOWE
Chief Executive Officer
C/O MACKLOWE PROPERTIES, 767 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10153
C/O MACKLOWE PROPERTIES
DOS Process Agent
ATTN: ROBIN CASS KELLY, 767 FIFTH AVE, 21ST FLR, NEW YORK, NY, United States, 10153
ALLSTATE CORPORATE SERVICES CORP.
Agent
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260
2010-12-13
2014-05-27
Address
ATTN: CAROLE KRUMBHOLZ, 767 5TH AVE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2010-12-13
2014-05-27
Address
ATTN: CAROLE KRUMBHOLZ, 767 FIFTH AVE, 21ST FLR, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2010-11-30
2010-12-13
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2006-07-18
2010-12-13
Address
ATTN FELICIA A DIPAOLA, 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
2006-07-18
2010-11-30
Address
FELICIA A DIPAOLA, 767 5TH AVE, 21ST FL, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
2002-05-23
2006-07-18
Address
C/O MACKLOWE PROPERTIES, 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-05-23
2006-07-18
Address
142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-05-23
2006-07-18
Address
142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-05-25
2002-05-23
Address
142 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
140604001203
2014-06-04
CERTIFICATE OF DISSOLUTION
2014-06-04
140527006290
2014-05-27
BIENNIAL STATEMENT
2014-05-01
101213002278
2010-12-13
BIENNIAL STATEMENT
2010-05-01
101130000343
2010-11-30
CERTIFICATE OF CHANGE
2010-11-30
080522003082
2008-05-22
BIENNIAL STATEMENT
2008-05-01
060718002299
2006-07-18
BIENNIAL STATEMENT
2006-05-01
020523002150
2002-05-23
BIENNIAL STATEMENT
2002-05-01
000614000754
2000-06-14
CERTIFICATE OF AMENDMENT
2000-06-14
000525000277
2000-05-25
CERTIFICATE OF INCORPORATION
2000-05-25
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts