Search icon

EXECUSPACE OF MADISON AVENUE LIMITED

Company Details

Name: EXECUSPACE OF MADISON AVENUE LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1992 (33 years ago)
Date of dissolution: 08 Jan 2004
Entity Number: 1615227
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANN CANAVAN, COURT APPOINTED RECEIVER Chief Executive Officer 380 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1995-07-25 2000-02-28 Address 380 MADISON AVE, NEW YORK, NY, 10017, 2513, USA (Type of address: Chief Executive Officer)
1995-07-25 2000-02-28 Address 380 MADISON AVE, NEW YORK, NY, 10017, 2513, USA (Type of address: Principal Executive Office)
1995-07-25 2000-02-28 Address 380 MADISON AVE, NEW YORK, NY, 10017, 2513, USA (Type of address: Service of Process)
1992-02-24 1995-07-25 Address 25 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040108000290 2004-01-08 CERTIFICATE OF DISSOLUTION 2004-01-08
020215002372 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000228002264 2000-02-28 BIENNIAL STATEMENT 2000-02-01
950725002424 1995-07-25 BIENNIAL STATEMENT 1994-02-01
920224000370 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State