Search icon

THE MADRID GROUP, INC.

Company Details

Name: THE MADRID GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1993 (32 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1719839
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 11 HANOVER SQ., 17TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANUEL I MADRID, SR. DOS Process Agent 11 HANOVER SQ., 17TH FL, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
MANUEL I MADRID, SR. Chief Executive Officer 11 HANOVER SQ., 17TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1993-04-20 1995-10-11 Address 344 VAN DUZER STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1565280 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970502002352 1997-05-02 BIENNIAL STATEMENT 1997-04-01
951011002017 1995-10-11 BIENNIAL STATEMENT 1995-04-01
930420000173 1993-04-20 CERTIFICATE OF INCORPORATION 1993-04-20

Date of last update: 22 Jan 2025

Sources: New York Secretary of State