Search icon

MADISON STOCK TRANSFER INC.

Company Details

Name: MADISON STOCK TRANSFER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960715
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: C/O MICHAEL AJZENMAN, 2500 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223
Principal Address: 2500 CONEY ISLAND AVE, SUBLEVEL, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
MADISON STOCK TRANSFER INC. DOS Process Agent C/O MICHAEL AJZENMAN, 2500 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MICHAEL AJZENMAN Chief Executive Officer 2500 CONEY ISLAND AVE, SUBLEVEL, BROOKLYN, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
113286480
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-29 2019-09-10 Address C/O MICHAEL AJZENMAN, 2715 CONEY ISLAND AVE 2D FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-11-29 2019-09-10 Address 2715 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-11-29 2019-09-10 Address 2715 CONEY ISLAND AVENUE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2013-10-18 2016-11-29 Address C/O MICHAEL AJZENMAN, 1813 EAST 24TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1997-09-29 2016-11-29 Address 1688 EAST 16TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190910060248 2019-09-10 BIENNIAL STATEMENT 2019-09-01
161129006182 2016-11-29 BIENNIAL STATEMENT 2015-09-01
131018002254 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110920002593 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090828002672 2009-08-28 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2015-11-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MADISON STOCK TRANSFER INC.
Party Role:
Plaintiff
Party Name:
MARINE EXPLORATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
MADISON STOCK TRANSFER INC.
Party Role:
Plaintiff
Party Name:
NETCO INVESTMENTS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State