MADISON ESTATES & PROPERTIES, INC.

Name: | MADISON ESTATES & PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1993 (32 years ago) |
Entity Number: | 1695816 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2922 AVE R, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD LONGO | Chief Executive Officer | 2922 AVE R, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
MADISON ESTATES & PROPERTIES, INC. | DOS Process Agent | 2922 AVE R, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-19 | 2021-01-05 | Address | 2922 AVE R, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
1997-02-18 | 2001-01-19 | Address | 32 LESLIE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2001-01-19 | Address | 2916 AVE R, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1994-04-14 | 1997-02-18 | Address | 5801 AVENUE O, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 1997-02-18 | Address | 2916 AVENUE R, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105061374 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103060565 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170104006527 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102006781 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130107006430 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State