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