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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 500 CENTAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
MADISON STOCK TRANSFER INC. | DOS Process Agent | C/O MICHAEL AJZENMAN, 2500 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MICHAEL AJZENMAN | Chief Executive Officer | 2500 CONEY ISLAND AVE, SUBLEVEL, BROOKLYN, NY, United States, 11223 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State