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