118 MADISON STREET CORP.

Name: | 118 MADISON STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1995 (30 years ago) |
Entity Number: | 1955445 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST BROADWAY 2ND FLR, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAU SING POON | Chief Executive Officer | 9 EAST BROADWAY 2ND FLR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 EAST BROADWAY 2ND FLR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-19 | 2013-11-06 | Address | 38 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2001-09-19 | 2013-11-06 | Address | 38 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2001-09-19 | 2013-11-06 | Address | 38 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1997-11-26 | 2001-09-19 | Address | 52 E BROADWAY #B100, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2001-09-19 | Address | 52 E BROADWAY #B100, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102000205 | 2020-01-02 | ANNULMENT OF DISSOLUTION | 2020-01-02 |
DP-2142982 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
131106002100 | 2013-11-06 | BIENNIAL STATEMENT | 2013-09-01 |
100701002914 | 2010-07-01 | BIENNIAL STATEMENT | 2009-09-01 |
070910002726 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State