Name: | MADISON PURCHASING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1995 (30 years ago) |
Entity Number: | 1963949 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, NEW YORK, NY, United States, 10010 |
Principal Address: | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KEITH MILLER | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2023-10-02 | Address | 80 STATE ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2005-12-29 | 2023-10-02 | Address | 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2005-12-29 | 2017-10-27 | Address | TAX DEPT, 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000763 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211019002201 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191010060094 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171027006220 | 2017-10-27 | BIENNIAL STATEMENT | 2017-10-01 |
151013006136 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State