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
Name | Role | Address |
---|---|---|
MANUEL I MADRID, SR. | DOS Process Agent | 11 HANOVER SQ., 17TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
MANUEL I MADRID, SR. | Chief Executive Officer | 11 HANOVER SQ., 17TH FL, NEW YORK, NY, United States, 10005 |
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) |
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