Search icon

MADISON & 54TH STREET ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BENJAMIN MAHLER, ESQ DOS Process Agent PARK TOWER REALTY CORP, 499 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGE KLEIN Chief Executive Officer 499 PARK AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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