Search icon

WRIGHT 344 MADISON AVENUE INC.

Company Details

Name: WRIGHT 344 MADISON AVENUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542203
ZIP code: 10173
County: New York
Place of Formation: New York
Address: 340 MADISON AVE., NYC, NY, United States, 10173
Principal Address: 340 MADISON AVE., NEW YORK, NY, United States, 10173

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANIELLO DISCALA Chief Executive Officer C/O WRIGHT 340 MADISON AVE., NEW YORK, NY, United States, 10173

DOS Process Agent

Name Role Address
WRIGHT 344 MADISON AVENUE INC. DOS Process Agent 340 MADISON AVE., NYC, NY, United States, 10173

History

Start date End date Type Value
2024-10-30 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-12 2021-04-01 Address 340 MADISON AVE., NYC, NY, 10173, USA (Type of address: Service of Process)
2017-04-06 2019-04-12 Address 340 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
2015-04-02 2017-04-06 Address 344 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-04-06 2015-04-02 Address JOHN DISCALA, SECRETARY, 344 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401061432 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060482 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170406007332 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150402007140 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130515006189 2013-05-15 BIENNIAL STATEMENT 2013-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State