Search icon

MADISON PLAZA APARTMENT CORP.

Company Details

Name: MADISON PLAZA APARTMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2002 (23 years ago)
Entity Number: 2768182
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O MAXWELL KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER SWANSON Chief Executive Officer 1825 MADISON AVENUE, APT. 7C, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
MADISON PLAZA APARTMENT CORP. DOS Process Agent C/O MAXWELL KATES, INC., 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 1825 MADISON AVENUE, APT. 9-G, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 2226 FIRST AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 1825 MADISON AVENUE, APT. 7C, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-25 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250204000766 2025-02-04 BIENNIAL STATEMENT 2025-02-04
231025001072 2023-10-25 BIENNIAL STATEMENT 2022-05-01
140715002246 2014-07-15 BIENNIAL STATEMENT 2014-05-01
080627002003 2008-06-27 BIENNIAL STATEMENT 2008-05-01
040519002857 2004-05-19 BIENNIAL STATEMENT 2004-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State