Name: | MADISON TOWER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (32 years ago) |
Entity Number: | 1688013 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 535 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 535 MADISON AVENUE, 35TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O PARK TOWER REALTY | DOS Process Agent | 535 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE KLEIN | Chief Executive Officer | 535 MADISON AVE, 35TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-10 | 2013-01-07 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-01-10 | 2013-01-07 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2013-01-07 | Address | 499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-01-07 | 2011-01-10 | Address | 499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-12-08 | 2011-01-10 | Address | 499 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201062205 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181214006316 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161202006250 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141208006802 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130107002026 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State