Name: | MADICIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1994 (30 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 1871674 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 12 W 57TH ST, STE 705, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC VALLAT | Chief Executive Officer | 12 W 57TH ST, STE 705, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BONPOINT INC | DOS Process Agent | 12 W 57TH ST, STE 705, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2008-10-28 | Address | 26 RUE RACINE, PARIS, 70006, FRA (Type of address: Chief Executive Officer) |
2007-03-12 | 2008-10-28 | Address | 2 WEST 57TH ST, STE 705, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-11-30 | 2008-10-28 | Address | 100 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081226000506 | 2008-12-26 | CERTIFICATE OF MERGER | 2008-12-31 |
081028002864 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
070312002591 | 2007-03-12 | BIENNIAL STATEMENT | 2006-11-01 |
941130000214 | 1994-11-30 | CERTIFICATE OF INCORPORATION | 1994-11-30 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State