Name: | MADISON AVENUE LEASING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1985 (39 years ago) |
Entity Number: | 1017397 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DONALD RADCLIFFE | Chief Executive Officer | 239 LONG HILL RD, LITTLE FALLS, NJ, United States, 07424 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-01 | 1997-09-16 | Address | 181 LONG HILL ROAD, A1, LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer) |
1985-08-09 | 1994-02-01 | Address | 575 MADISON AVE., SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990922002679 | 1999-09-22 | BIENNIAL STATEMENT | 1999-08-01 |
970916002663 | 1997-09-16 | BIENNIAL STATEMENT | 1997-08-01 |
940201002818 | 1994-02-01 | BIENNIAL STATEMENT | 1993-08-01 |
B255544-4 | 1985-08-09 | CERTIFICATE OF INCORPORATION | 1985-08-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State