Name: | MADONNA II INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1999 (25 years ago) |
Entity Number: | 2412288 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 209 WEST 38TH STREET, ROOM 506, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOUROSH NAMDAR | Chief Executive Officer | 88 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MADONNA II INC. | DOS Process Agent | 209 WEST 38TH STREET, ROOM 506, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-30 | 2014-12-16 | Address | 25 HARTLEY RD, GREAT NECK, NE, 11023, USA (Type of address: Chief Executive Officer) |
2003-07-30 | 2014-12-16 | Address | 39 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-08-01 | 2003-07-30 | Address | 88 CUTTERMILL RD / APT 404, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2003-07-30 | Address | 25 HARTLEY RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office) |
1999-08-24 | 2014-12-16 | Address | 39 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141216006277 | 2014-12-16 | BIENNIAL STATEMENT | 2013-08-01 |
090730003433 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
071011002131 | 2007-10-11 | BIENNIAL STATEMENT | 2007-08-01 |
030730002493 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010801002308 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990824000682 | 1999-08-24 | CERTIFICATE OF INCORPORATION | 1999-08-24 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State