MEDALLION ASSOCIATES LTD.

Name: | MEDALLION ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1963 (62 years ago) |
Entity Number: | 156379 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 135 GRAND ST, CARLSTADT, NJ, United States, 07072 |
Principal Address: | 135 GRAND STREET, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THERESE DAVES | Chief Executive Officer | 135 GRAND STREET, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
MEDALLION ASSOCIATES LTD. | DOS Process Agent | 135 GRAND ST, CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2021-04-01 | Address | 57 SLEEPY HOLLOW RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2005-05-27 | 2021-04-01 | Address | 37 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2005-05-27 | Address | 37 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2003-04-02 | Address | 37 WEST 20TH STREET, NEW YORK, NY, 10011, 3706, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 1999-04-19 | Address | BRUCE BAKEN, 37 W 20TH ST, NEW YORK, NY, 10011, 3706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060136 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060405 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006315 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150406006609 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130408006393 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State