Search icon

740 MADISON AVENUE CORP.

Company Details

Name: 740 MADISON AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1961 (64 years ago)
Entity Number: 135730
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022
Address: ATTN: KARI HOROWITZ, 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUY WILDENSTEIN Chief Executive Officer C/O WILDENSTEIN & CO INC, 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O WILDENSTEIN & CO., INC. DOS Process Agent ATTN: KARI HOROWITZ, 689 FIFTH AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-03-15 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address C/O WILDENSTEIN & CO INC, 689 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-03-15 Address ATTN: KARI HOROWITZ, 689 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-02-28 2021-02-08 Address ATTN: KARI HOROWITZ, 689 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-06-27 2023-03-15 Address C/O WILDENSTEIN & CO INC, 689 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230315002742 2023-03-15 BIENNIAL STATEMENT 2023-02-01
210208060206 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190626060277 2019-06-26 BIENNIAL STATEMENT 2019-02-01
170228006015 2017-02-28 BIENNIAL STATEMENT 2017-02-01
160627006028 2016-06-27 BIENNIAL STATEMENT 2015-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State