833 MADISON ENTERPRISES, INC.

Name: | 833 MADISON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1997 (28 years ago) |
Date of dissolution: | 11 Oct 2019 |
Entity Number: | 2128746 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Principal Address: | C/O FERRANTE, PLLC, 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 565
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAOLA PACIOTTI | Chief Executive Officer | ZONE INDUSTRIALE B, CIVITANOVA MARCHE, Italy |
Name | Role | Address |
---|---|---|
C/O FERRANTE, PLLC | DOS Process Agent | 5 WEST 19TH STREET,, 10TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-01 | 2017-04-07 | Address | C/O FERRANTE, PLLC, 5 WEST 19TH ST, 10TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-04-07 | 2012-10-01 | Address | C/O ITMAS INC., 1140 BAY ST / STE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2007-04-26 | 2017-04-07 | Address | 833 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2007-04-26 | 2019-04-10 | Address | ZONE INDUSTRIALE B, CIVITAMOVA MARCHE, 62012, ITA (Type of address: Chief Executive Officer) |
2007-04-26 | 2009-04-07 | Address | ONE PENN PLAZA, STE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191011000312 | 2019-10-11 | CERTIFICATE OF DISSOLUTION | 2019-10-11 |
190410060257 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170407006744 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
151204006262 | 2015-12-04 | BIENNIAL STATEMENT | 2015-04-01 |
130424006265 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State