Search icon

MADICIS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ERIC VALLAT Chief Executive Officer 12 W 57TH ST, STE 705, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BONPOINT INC DOS Process Agent 12 W 57TH ST, STE 705, NEW YORK, NY, United States, 10019

History

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)

Filings

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