MADRID TOWERS, INC.

Name: | MADRID TOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1999 (26 years ago) |
Entity Number: | 2381333 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 3339, FRANCIS LEWIS BLVD, Flushing, NY, United States, 11358 |
Principal Address: | 33-63 157TH STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DILLUVIO | Chief Executive Officer | 33-63 157TH STREET, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
MADRID TOWERS INC | DOS Process Agent | 3339, FRANCIS LEWIS BLVD, Flushing, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 33-63 157TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2021-12-09 | 2024-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-08 | 2024-06-19 | Address | 267 PERIMETER STREET, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2015-06-01 | 2019-01-08 | Address | 33-63 157TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2011-06-08 | 2024-06-19 | Address | 33-63 157TH STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000186 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
211001003235 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
190108060320 | 2019-01-08 | BIENNIAL STATEMENT | 2017-05-01 |
150601006614 | 2015-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
130611002238 | 2013-06-11 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State