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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANN CANAVAN, COURT APPOINTED RECEIVER | Chief Executive Officer | 380 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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