Search icon

MADISON COX DESIGN, INC.

Company Details

Name: MADISON COX DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1995 (30 years ago)
Date of dissolution: 02 May 2011
Entity Number: 1887671
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVE SUITE 1308, NEW YORK, NY, United States, 10123
Principal Address: MADISON COX, 220 WEST 19TH ST, 9TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE E KROOG CPA DOS Process Agent 450 SEVENTH AVE SUITE 1308, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
MADISON COX Chief Executive Officer 220 WEST 19TH ST, 9TH FL, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133805228
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-02-12 2005-02-02 Address IRA RUBENSTEIN, 440 PARK AVE SO, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-01-24 2003-02-12 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110502000845 2011-05-02 CERTIFICATE OF DISSOLUTION 2011-05-02
050202002061 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030212002416 2003-02-12 BIENNIAL STATEMENT 2003-01-01
010119002093 2001-01-19 BIENNIAL STATEMENT 2001-01-01
990201002247 1999-02-01 BIENNIAL STATEMENT 1999-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State