Name: | MADISON PARK OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1986 (39 years ago) |
Entity Number: | 1059358 |
ZIP code: | 11103 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DIRECT MANAGEMENT CORP., 42-14 ASTORIA BLVD., ASTORIA, NY, United States, 11103 |
Principal Address: | 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA CARYL HARDY | Chief Executive Officer | 46U MADISON PARK GARDENS, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MADISON PARK OWNERS CORP. | DOS Process Agent | C/O DIRECT MANAGEMENT CORP., 42-14 ASTORIA BLVD., ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-31 | 2020-10-15 | Address | 17U MADISON PARK GARDENS, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2009-03-19 | 2020-10-15 | Address | C/O DEIRDRE A NICOLLE, ESQ, 350 FIFTH AVE 59TH FLR, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2009-03-19 | 2018-08-31 | Address | 99 MADISON ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2009-03-19 | Address | 99 MADISON STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-11-09 | 2009-03-19 | Address | 2375 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201015060073 | 2020-10-15 | BIENNIAL STATEMENT | 2018-11-01 |
180831006136 | 2018-08-31 | BIENNIAL STATEMENT | 2016-11-01 |
141112007098 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121114002157 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101110002238 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State