Name: | MADISON HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1993 (32 years ago) |
Entity Number: | 1705779 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 392 STRATTON ROAD, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 215 WEST 95TH STREET #11B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 392 STRATTON ROAD, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
EDWARD MEIR | Agent | 215 WEST 95TH ST., APT. 11B, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
EDWARD MEIR | Chief Executive Officer | 45 ROCKEFELLER PLAZA, 35TH FLOOR, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 1994-04-26 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-02-25 | 1994-03-14 | Address | 392 STRATTON ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951127002197 | 1995-11-27 | BIENNIAL STATEMENT | 1995-02-01 |
940426000567 | 1994-04-26 | CERTIFICATE OF CHANGE | 1994-04-26 |
940314002436 | 1994-03-14 | BIENNIAL STATEMENT | 1994-02-01 |
930225000482 | 1993-02-25 | CERTIFICATE OF INCORPORATION | 1993-02-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State