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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 310 5TH AVE, 2/FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL YAO | Chief Executive Officer | 310 5TH AVE, 2/FL, NEW YORK, NY, United States, 10001 |
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 |
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) |
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 |
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