Search icon

MADISON 79 ASSOCIATES, INC.

Company Details

Name: MADISON 79 ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1962 (63 years ago)
Entity Number: 151265
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 9 E 38TH ST, 6TH FL, NEW YORK, NY, United States, 10016
Address: 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 0

Share Par Value 56171

Type CAP

Chief Executive Officer

Name Role Address
MARC BENGUALID Chief Executive Officer 50 E 79TH ST, 7EF, NEW YORK, NY, United States, 10021

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260

Legal Entity Identifier

LEI Number:
54930038M7QSR7NH8Y70

Registration Details:

Initial Registration Date:
2017-08-31
Next Renewal Date:
2018-08-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-01 2024-11-20 Shares Share type: CAP, Number of shares: 0, Par value: 56171
2024-10-01 2024-10-01 Address 50 E 79TH ST, 7EF, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 50 E 79TH ST, 7EF, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-10-01 Shares Share type: CAP, Number of shares: 0, Par value: 56171
2024-08-01 2024-10-01 Address 50 E 79TH ST, 7EF, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001039807 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240801035177 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
221025001521 2022-10-25 BIENNIAL STATEMENT 2022-10-01
210520000190 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
201001060285 2020-10-01 BIENNIAL STATEMENT 2020-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State