DOLLY MADISON, INC.

Name: | DOLLY MADISON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1958 (67 years ago) |
Date of dissolution: | 30 May 1984 |
Entity Number: | 110489 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 279 FIFTH AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADISON INDUSTRIES, INC. | DOS Process Agent | 279 FIFTH AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1972-09-11 | 1984-05-30 | Address | FRANK, 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1967-12-28 | 1972-09-11 | Address | 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1958-04-18 | 1964-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-04-18 | 1967-12-28 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B296601-2 | 1985-12-06 | ASSUMED NAME CORP INITIAL FILING | 1985-12-06 |
B106580-6 | 1984-05-30 | CERTIFICATE OF MERGER | 1984-05-30 |
A14018-3 | 1972-09-11 | CERTIFICATE OF AMENDMENT | 1972-09-11 |
656586-3 | 1967-12-28 | CERTIFICATE OF AMENDMENT | 1967-12-28 |
429028 | 1964-03-31 | CERTIFICATE OF AMENDMENT | 1964-03-31 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State