MADISON COMPANY INC.

Name: | MADISON COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1990 (35 years ago) |
Entity Number: | 1427932 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 33 PLYMOUTH ROAD, 11 Main Street, SUMMIT, ME, United States, 07901 |
Address: | 28 LIBERTY ST., 11 Main Street, NEW YORK, ME, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 11 Main Street, NEW YORK, ME, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID M. BREWER | Chief Executive Officer | 33 PLYMOUTH ROAD, 11 MAIN STREET, SUMMIT, ME, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 33 PLYMOUTH ROAD, SUMMIT, NJ, 07901, 3231, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 33 PLYMOUTH ROAD, 11 MAIN STREET, SUMMIT, ME, 07901, USA (Type of address: Chief Executive Officer) |
2023-07-05 | 2024-08-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001088 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
SR-18262 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140610002111 | 2014-06-10 | BIENNIAL STATEMENT | 2014-03-01 |
120510002836 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State