Search icon

11 MADISON AVENUE LLC

Print

Details

Entity Number 2981909

Status Active

Name11 MADISON AVENUE LLC

CountyNew York

Date of registration 25 Nov 2003 (21 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, United States, 10952

Address ZIP code 10952

DOS Process Agent

Name Role Address

C/O VCORP AGENT SERVICES, INC.

DOS Process Agent

25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address

VCORP AGENT SERVICES, INC.

Agent

25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value

2014-08-29

2023-11-01

Address

25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

2014-08-29

2023-11-01

Address

25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2008-03-25

2014-08-29

Address

C/O SAPIR REALTY MGMT CORP, 384 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2005-11-03

2008-03-25

Address

LEGAL DEPARTMENT, 384 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

2003-11-25

2005-11-03

Address

ATTN: JULIAN M. WISE ESQ., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231101037446

2023-11-01

BIENNIAL STATEMENT

2023-11-01

211102001460

2021-11-02

BIENNIAL STATEMENT

2021-11-02

150722002015

2015-07-22

BIENNIAL STATEMENT

2013-11-01

140829000713

2014-08-29

CERTIFICATE OF CHANGE

2014-08-29

080325002540

2008-03-25

BIENNIAL STATEMENT

2007-11-01

051103002624

2005-11-03

BIENNIAL STATEMENT

2005-11-01

040702000940

2004-07-02

AFFIDAVIT OF PUBLICATION

2004-07-02

040702000938

2004-07-02

AFFIDAVIT OF PUBLICATION

2004-07-02

031125000545

2003-11-25

APPLICATION OF AUTHORITY

2003-11-25

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts