Search icon

MADISON ADVISORY, INC.

Company Details

Name: MADISON ADVISORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1994 (31 years ago)
Entity Number: 1809863
ZIP code: 10013
County: New York
Place of Formation: Delaware
Principal Address: 459 WASHINGTON STREET, SUITE 1N, NEW YORK, NY, United States, 10013
Address: 459 WASHINGTON ST, #1N, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MADISON ADVISORY INC DOS Process Agent 459 WASHINGTON ST, #1N, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ARTHUR BECKER Chief Executive Officer 459 WASHINGTON STREET, SUITE 1N, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-03-02 2020-05-29 Address 1114 AVENUE OF THE AMERICAS, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-03-02 2020-05-29 Address 459 WASHINGTON STREET, SUITE 1S, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2017-03-02 2020-05-29 Address 459 WASHINGTON STREET, SUITE 1S, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-05-06 2017-03-02 Address 20 E 66TH ST / 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-05-06 2017-03-02 Address 20 E 66TH ST / 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200529060248 2020-05-29 BIENNIAL STATEMENT 2020-04-01
170302002032 2017-03-02 BIENNIAL STATEMENT 2016-04-01
130905000174 2013-09-05 CERTIFICATE OF AMENDMENT 2013-09-05
080424002540 2008-04-24 BIENNIAL STATEMENT 2008-04-01
060414003041 2006-04-14 BIENNIAL STATEMENT 2006-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State