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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERT M. GUTKOWSKI | Chief Executive Officer | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
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 |
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