MADORA, INC.

Name: | MADORA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1989 (36 years ago) |
Entity Number: | 1394130 |
ZIP code: | 07071 |
County: | New York |
Place of Formation: | Delaware |
Address: | 711 THIRD STREET, LYNDHURST, NJ, United States, 07071 |
Principal Address: | 422 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GARY MATARAZZO | Chief Executive Officer | 422 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GARY MATARAZZO | DOS Process Agent | 711 THIRD STREET, LYNDHURST, NJ, United States, 07071 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2017-07-27 | Address | 422 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2017-07-27 | Address | 422 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-10-04 | 2009-09-30 | Address | 422 MADISON AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-10-04 | 2009-09-30 | Address | 422 MADISON AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-10-04 | 2009-09-30 | Address | 422 MADISON AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060902 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171018006015 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
170727006136 | 2017-07-27 | BIENNIAL STATEMENT | 2015-10-01 |
111017002360 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
090930002583 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State