MADURA ASSOCIATES, INC.

Name: | MADURA ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1994 (31 years ago) |
Entity Number: | 1807560 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 101 MOUNT AIRY RD S, CROTON, NY, United States, 10520 |
Principal Address: | 101 MT. AIRY ROAD S, CROTON-ON-HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD MADURA | DOS Process Agent | 101 MOUNT AIRY RD S, CROTON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
DONALD A. MADURA | Chief Executive Officer | 101 MOUNT AIRY RD S, CROTON-ON-HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2020-04-30 | Address | PO BOX 280, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2008-03-13 | Address | 101 MT. AIRY ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2020-04-30 | Address | 11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-05-09 | 2020-04-30 | Address | 101 MT. AIRY ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
1996-07-08 | 2000-05-09 | Address | 23 RIDGE ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200430060496 | 2020-04-30 | BIENNIAL STATEMENT | 2020-03-01 |
140310007044 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120514002305 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100401002526 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080313002134 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State