Name: | MADISON FIRST FINANCIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2872078 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 801 SPRINGDALE DRIVE, EXTON, PA, United States, 19341 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY A CLARK | Chief Executive Officer | 801 SPRINGDALE DRIVE, EXTON, PA, United States, 19341 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-20 | 2010-05-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-02-20 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88469 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1933752 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
100528000675 | 2010-05-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-06-27 |
070212002951 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050415002457 | 2005-04-15 | BIENNIAL STATEMENT | 2005-02-01 |
030220000303 | 2003-02-20 | APPLICATION OF AUTHORITY | 2003-02-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State