Search icon

MADISON PARK APARTMENT CORP.

Company Details

Name: MADISON PARK APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2001 (24 years ago)
Entity Number: 2653762
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O MAXWELL-KATES INC, 9 E 38TH STREET 6TH FLR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-684-8282

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN LE MONIER Chief Executive Officer 1831 MADISON AVENUE, APT. 7-D, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MAXWELL-KATES INC, 9 E 38TH STREET 6TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 1831 MADISON AVENUE, APT. 7-D, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 1831 MADISON AVENUE, APT 9E, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2013-07-08 2023-10-30 Address 1831 MADISON AVENUE, APT 9E, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2011-11-25 2013-07-08 Address 1831 MADISON AVENUE, APT 9E, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2009-07-08 2023-10-30 Address C/O MAXWELL-KATES INC, 9 E 38TH STREET 6TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-07-08 2011-11-25 Address 1831 MADISON AVENUE, APT 9E, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2007-06-18 2009-07-08 Address C/O MAXWELL-KATES INC, 9 E 38TH STREET / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-06-18 2009-07-08 Address 1831 MADISON AVENUE / APT 9N, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2007-06-18 2009-07-08 Address C/O MAXWELL-KATES INC, 9 E 38TH STREET / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-08-03 2007-06-18 Address 1831 MADISON AVE, APT 6M, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231030016045 2023-10-30 BIENNIAL STATEMENT 2023-06-01
130708002086 2013-07-08 BIENNIAL STATEMENT 2013-06-01
111125002026 2011-11-25 BIENNIAL STATEMENT 2011-06-01
090708003447 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070618002673 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050803002327 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030626002187 2003-06-26 BIENNIAL STATEMENT 2003-06-01
010627000321 2001-06-27 CERTIFICATE OF AMENDMENT 2001-06-27
010622000755 2001-06-22 CERTIFICATE OF INCORPORATION 2001-06-22

Date of last update: 06 Feb 2025

Sources: New York Secretary of State