720 MADISON INC.

Name: | 720 MADISON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1993 (32 years ago) |
Date of dissolution: | 30 Jun 2003 |
Entity Number: | 1751306 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | PAUL D DOWNS ESQ, 711 5TH AVE 5TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 720 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEROLAMO ETRO | Chief Executive Officer | VIA SPARTACO 3, MILANO, Italy |
Name | Role | Address |
---|---|---|
HELLER EHRMAN WHITE & MC AULIFFE | DOS Process Agent | PAUL D DOWNS ESQ, 711 5TH AVE 5TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-06 | 1999-10-21 | Address | WERBEL & CARNELUTTI, 711 5TH AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-10-02 | 1997-08-06 | Address | % WERBEL MCMILLIN & CARNELUTTI, 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-08-23 | 1997-08-06 | Address | 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030609000645 | 2003-06-09 | CERTIFICATE OF MERGER | 2003-06-30 |
010814002295 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
991021002732 | 1999-10-21 | BIENNIAL STATEMENT | 1999-08-01 |
970806002056 | 1997-08-06 | BIENNIAL STATEMENT | 1997-08-01 |
951002002130 | 1995-10-02 | BIENNIAL STATEMENT | 1995-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State