Search icon

MADISON COMPUTER CORP.

Company Details

Name: MADISON COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1995 (29 years ago)
Date of dissolution: 23 Jul 2019
Entity Number: 1962969
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 310 5TH AVE, 2/FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-679-1088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 5TH AVE, 2/FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL YAO Chief Executive Officer 310 5TH AVE, 2/FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0963009-DCA Inactive Business 1997-06-06 2008-12-31
0963010-DCA Inactive Business 1997-06-06 2016-06-30

History

Start date End date Type Value
1997-11-18 2018-11-05 Address 121 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-11-18 2018-11-05 Address 121 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-11-18 2018-11-05 Address 133-18 41ST RD, 3F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1995-10-06 1997-11-18 Address 133-18 41ST ROAD SUITE 3F, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000754 2019-07-23 CERTIFICATE OF DISSOLUTION 2019-07-23
181105002027 2018-11-05 BIENNIAL STATEMENT 2017-10-01
991215002109 1999-12-15 BIENNIAL STATEMENT 1999-10-01
971118002256 1997-11-18 BIENNIAL STATEMENT 1997-10-01
951006000492 1995-10-06 CERTIFICATE OF INCORPORATION 1995-10-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1738862 RENEWAL INVOICED 2014-07-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1418815 RENEWAL INVOICED 2012-06-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1418817 CNV_TFEE INVOICED 2010-07-08 6.800000190734863 WT and WH - Transaction Fee
1418816 RENEWAL INVOICED 2010-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1418818 RENEWAL INVOICED 2008-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1418810 RENEWAL INVOICED 2006-12-27 340 Electronics Store Renewal
1418823 RENEWAL INVOICED 2006-05-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1418811 RENEWAL INVOICED 2004-11-23 340 Electronics Store Renewal
1418819 RENEWAL INVOICED 2004-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1418812 RENEWAL INVOICED 2002-11-15 340 Electronics Store Renewal

Date of last update: 21 Jan 2025

Sources: New York Secretary of State