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
Name | Role | Address |
---|---|---|
LAWRENCE E KROOG CPA | DOS Process Agent | 450 SEVENTH AVE SUITE 1308, NEW YORK, NY, United States, 10123 |
Name | Role | Address |
---|---|---|
MADISON COX | Chief Executive Officer | 220 WEST 19TH ST, 9TH FL, NEW YORK, NY, United States, 10011 |
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) |
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