GREGORY/MADISON AVENUE INC.

Name: | GREGORY/MADISON AVENUE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1998 (27 years ago) |
Date of dissolution: | 07 Jun 2018 |
Entity Number: | 2260324 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Address: | 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID JOSEPH ARENA | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Name | Role | Address |
---|---|---|
GREGORY/MADISON AVENUE INC. | DOS Process Agent | 111 8TH AVE, 13TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-05 | 2018-05-03 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office) |
2014-05-30 | 2018-05-03 | Address | 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-05-21 | 2014-05-30 | Address | 270 PARK AVE FLR 42, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2012-05-21 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2016-05-05 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180607000214 | 2018-06-07 | CERTIFICATE OF TERMINATION | 2018-06-07 |
180503007238 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160505006117 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
140530006259 | 2014-05-30 | BIENNIAL STATEMENT | 2014-05-01 |
120521002654 | 2012-05-21 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State