Name: | MADISON RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1691035 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 5 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FRANK A COULTON | Chief Executive Officer | 5 PENN PLAZA, 16TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-17 | 1997-04-09 | Address | 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1994-03-17 | Address | 600 THIRD AVENUE, 39TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1495042 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970409002341 | 1997-04-09 | BIENNIAL STATEMENT | 1997-01-01 |
951107002319 | 1995-11-07 | BIENNIAL STATEMENT | 1995-01-01 |
940317002701 | 1994-03-17 | BIENNIAL STATEMENT | 1994-01-01 |
930104000151 | 1993-01-04 | CERTIFICATE OF INCORPORATION | 1993-01-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State