Name: | MADISON GALLERIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1969 (56 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 277694 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 981 1ST AVENUE, SUITE 127, NEW YORK, NY, United States, 10022 |
Address: | 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY EHRLICH | DOS Process Agent | 111 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
IRVING RUBINSTEIN | Chief Executive Officer | 981 1ST AVENUE, SUITE 127, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1969-06-04 | 1995-07-12 | Address | 310 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200728046 | 2020-07-28 | ASSUMED NAME CORP AMENDMENT | 2020-07-28 |
C284434-3 | 2000-02-04 | ASSUMED NAME CORP INITIAL FILING | 2000-02-04 |
DP-1439105 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950712002250 | 1995-07-12 | BIENNIAL STATEMENT | 1993-06-01 |
761128-4 | 1969-06-04 | CERTIFICATE OF INCORPORATION | 1969-06-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State