Search icon

MADISON SQUARE GARDEN CENTER, INC.

Company Details

Name: MADISON SQUARE GARDEN CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1960 (64 years ago)
Date of dissolution: 31 Dec 1994
Entity Number: 132072
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERT M. GUTKOWSKI Chief Executive Officer TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

Start date End date Type Value
1987-02-10 1990-08-15 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-10 1990-08-15 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-03-28 1987-02-10 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1985-03-28 1987-02-10 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1972-07-25 1985-03-28 Address 277 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent)
1972-07-25 1985-03-28 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1972-02-14 1972-07-25 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-02-14 1972-07-25 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1960-09-30 1972-02-14 Address 120 BROADWAY, RM 3250, NEW YORK, NY, USA (Type of address: Service of Process)
1960-09-30 1964-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
941230000262 1994-12-30 CERTIFICATE OF MERGER 1994-12-31
931005002287 1993-10-05 BIENNIAL STATEMENT 1993-09-01
930604002272 1993-06-04 BIENNIAL STATEMENT 1992-09-01
C199798-2 1993-05-18 ASSUMED NAME CORP INITIAL FILING 1993-05-18
900815000282 1990-08-15 CERTIFICATE OF CHANGE 1990-08-15
B455894-2 1987-02-10 CERTIFICATE OF AMENDMENT 1987-02-10
B208621-2 1985-03-28 CERTIFICATE OF AMENDMENT 1985-03-28
A4736-7 1972-07-25 CERTIFICATE OF AMENDMENT 1972-07-25
966623-3 1972-02-14 CERTIFICATE OF AMENDMENT 1972-02-14
470460 1964-12-21 CERTIFICATE OF AMENDMENT 1964-12-21

Date of last update: 02 Mar 2025

Sources: New York Secretary of State