Search icon

MADISON NEWSSTAND II, INC.

Company Details

Name: MADISON NEWSSTAND II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 1996
Entity Number: 1567392
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1700 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SURESH PATEL Chief Executive Officer 1700 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-05-10 1995-06-21 Address 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1991-08-08 1995-06-21 Address 225 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960923000254 1996-09-23 CERTIFICATE OF DISSOLUTION 1996-09-23
950621002107 1995-06-21 BIENNIAL STATEMENT 1994-08-01
930510002622 1993-05-10 BIENNIAL STATEMENT 1992-08-01
910808000257 1991-08-08 CERTIFICATE OF INCORPORATION 1991-08-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State