Search icon

MADISON HOME EQUITIES, INC.

Headquarter

Company Details

Name: MADISON HOME EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (37 years ago)
Entity Number: 1306220
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NADINE MALONE Chief Executive Officer ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE OLD COUNTRY ROAD, SUITE 420, CARLE PLACE, NY, United States, 11514

Links between entities

Type:
Headquarter of
Company Number:
F07000005217
State:
FLORIDA
Type:
Headquarter of
Company Number:
0895169
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0299863
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113008632
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-05 2000-11-10 Address 1 OLD COUNTRY RD., STE 420, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1997-03-03 2000-11-10 Address 2001 MARCUS AVE, SUITE WEST 170, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1997-03-03 2000-09-05 Address 2001 MARCUS AVE, SUITE WEST 170, LAKE SUCCESS, NY, 10042, USA (Type of address: Service of Process)
1997-03-03 2000-11-10 Address 2001 MARCUS AVE, SUITE WEST 170, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1993-11-01 1997-03-03 Address 35 POND ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061219002215 2006-12-19 BIENNIAL STATEMENT 2006-11-01
050526002389 2005-05-26 BIENNIAL STATEMENT 2004-11-01
021204002054 2002-12-04 BIENNIAL STATEMENT 2002-11-01
001110002479 2000-11-10 BIENNIAL STATEMENT 2000-11-01
000905000357 2000-09-05 CERTIFICATE OF CHANGE 2000-09-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State