Search icon

MADISON WEST DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON WEST DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1988 (37 years ago)
Date of dissolution: 02 Apr 2010
Entity Number: 1260093
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801
Principal Address: 208 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS FORMAN DOS Process Agent 81 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
GEORGE E. MOED Chief Executive Officer 208 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1995-06-01 1998-05-07 Address 19 EAST MALL, PLAINVIEW, NY, 11803, 4404, USA (Type of address: Chief Executive Officer)
1995-06-01 1998-05-07 Address 19 EAST MALL, PLAINVIEW, NY, 11803, 4404, USA (Type of address: Principal Executive Office)
1988-05-10 1995-06-01 Address BERSTEIN ESQS, 655 MADISON AVE 19 FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100402000491 2010-04-02 CERTIFICATE OF DISSOLUTION 2010-04-02
080519002014 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060515002062 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040513002603 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020606002029 2002-06-06 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State