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 |
Name | Role | Address |
---|---|---|
MADISON ADVISORY INC | DOS Process Agent | 459 WASHINGTON ST, #1N, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ARTHUR BECKER | Chief Executive Officer | 459 WASHINGTON STREET, SUITE 1N, NEW YORK, NY, United States, 10013 |
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) |
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