Name: | MADISON & 54TH STREET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1992 (32 years ago) |
Entity Number: | 1669697 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | PARK TOWER REALTY CORP, 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BENJAMIN MAHLER, ESQ | DOS Process Agent | PARK TOWER REALTY CORP, 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | 499 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-10-06 | 2010-09-24 | Address | PARK TOWER REALTY CORP, 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-10-06 | 1998-10-06 | Address | % PARK TOWER-REALTY CORP, 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-09-30 | 1999-11-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-09-30 | 1993-10-06 | Address | ATTN: CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100924002348 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080903002509 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060921002864 | 2006-09-21 | BIENNIAL STATEMENT | 2006-09-01 |
041101002597 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
021021002212 | 2002-10-21 | BIENNIAL STATEMENT | 2002-09-01 |
000922002238 | 2000-09-22 | BIENNIAL STATEMENT | 2000-09-01 |
991130000090 | 1999-11-30 | CERTIFICATE OF CHANGE | 1999-11-30 |
981006002372 | 1998-10-06 | BIENNIAL STATEMENT | 1998-09-01 |
960925002326 | 1996-09-25 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State