Search icon

NIPM 342 MADISON INC.

Print

Details

Entity Number 2514008

Status Inactive

NameNIPM 342 MADISON INC.

CountyNew York

Date of registration 25 May 2000 (24 years ago)

Date of dissolution 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

Chief Executive Officer

Name Role Address

HARRY MACKLOWE

Chief Executive Officer

C/O MACKLOWE PROPERTIES, 767 5TH AVE, 21ST FL, NEW YORK, NY, United States, 10153

DOS Process Agent

Name Role Address

C/O MACKLOWE PROPERTIES

DOS Process Agent

ATTN: ROBIN CASS KELLY, 767 FIFTH AVE, 21ST FLR, NEW YORK, NY, United States, 10153

Agent

Name Role Address

ALLSTATE CORPORATE SERVICES CORP.

Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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