Search icon

545 MADISON HOLDINGS, INC.

Company Details

Name: 545 MADISON HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1989 (36 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1380201
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: LAWRENCE N. FRIEDLAND, 110 EAST 59TH STREET, 33RD FL., NEW YORK, NY, United States, 10022
Principal Address: 445 PARK AVENUE, SUITE 2103, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CALVIN CHENG Chief Executive Officer 445 PARK AVENUE, SUITE 2103, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HOFFINGER FRIEDLAND DOBRISH BERNFELD & STERN, P.C. DOS Process Agent ATTN: LAWRENCE N. FRIEDLAND, 110 EAST 59TH STREET, 33RD FL., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-05-05 1995-12-15 Address 445 PARK AVENUE, SUITE 2103, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-08-29 1994-05-05 Address 1040 PARK AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1459621 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
951215000616 1995-12-15 CERTIFICATE OF CHANGE 1995-12-15
940505002465 1994-05-05 BIENNIAL STATEMENT 1992-08-01
C068048-4 1989-10-23 CERTIFICATE OF AMENDMENT 1989-10-23
C049469-5 1989-08-29 CERTIFICATE OF INCORPORATION 1989-08-29

Date of last update: 27 Feb 2025

Sources: New York Secretary of State