MADISON INDUSTRIES, INC.

Name: | MADISON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1968 (57 years ago) |
Entity Number: | 219919 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 295 5TH AVE, NEW YORK, NY, United States, 10016 |
Address: | 485 Madison Avenue, STE 1300, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL SCHWARTZ | Chief Executive Officer | 295 5TH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CABOT J MARKS ESQ | DOS Process Agent | 485 Madison Avenue, STE 1300, New York, NY, United States, 10022 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
W6NO-2019710-24213 | 2019-07-10 | 2019-07-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
W429-2017125-48698 | 2017-12-05 | 2017-12-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
YQY1-2017124-48644 | 2017-12-04 | 2017-12-06 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 295 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2024-03-28 | Address | 295 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2024-03-28 | Address | 485 MADISON AVE, STE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-03-14 | 2014-06-03 | Address | 279 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-03-14 | 2014-06-03 | Address | 279 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001321 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
200508060307 | 2020-05-08 | BIENNIAL STATEMENT | 2020-02-01 |
140603002057 | 2014-06-03 | BIENNIAL STATEMENT | 2014-02-01 |
100319002040 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080211002848 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State