Name: | MADISON AVENUE BROKERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1994 (31 years ago) |
Entity Number: | 1841223 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 90 BROAD STREET, SUITE 1032, NEW YORK, NY, United States, 10004 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
MICHAEL WEINER | Chief Executive Officer | 90 BROAD STREET, SUITE 1032, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 90 BROAD STREET, SUITE 1032, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, 2261, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-05 | 2024-01-05 | Address | 90 BROAD STREET, SUITE 1503, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729002688 | 2024-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-11 |
240105000211 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
210702001121 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
210614060630 | 2021-06-14 | BIENNIAL STATEMENT | 2018-08-01 |
060803002677 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State