Name: | MADISON & MULHOLLAND INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2004 (21 years ago) |
Entity Number: | 3110500 |
ZIP code: | 06906 |
County: | New York |
Place of Formation: | New York |
Address: | 61 ROCK SPRING, SUITE 35, 15, STAMFORD, CT, United States, 06906 |
Principal Address: | 61 ROCK SPRING, SUITE 35, STAMFORD, CT, United States, 06906 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MADISON & MULHOLLAND INC, CONNECTICUT | 1115043 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JANE E UBELL | Chief Executive Officer | 61 ROCK SPRING, SUITE 35, STAMFORD, CT, United States, 06906 |
Name | Role | Address |
---|---|---|
JANE E UBELL | DOS Process Agent | 61 ROCK SPRING, SUITE 35, 15, STAMFORD, CT, United States, 06906 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-06 | 2018-10-03 | Address | 61 ROCK SPRING, SUITE 35, STAMFORD, CT, 06906, USA (Type of address: Service of Process) |
2008-11-12 | 2016-10-06 | Address | 18 OLD FARM RD S, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2016-10-06 | Address | 18 OLD FARM RD S, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2008-11-12 | 2016-10-06 | Address | 18 OLD FARM RD S, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2004-10-06 | 2008-11-12 | Address | 2109 BROADWAY STE 200, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181003006783 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161006006004 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
121023006118 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101008002439 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081112003152 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
041006000192 | 2004-10-06 | CERTIFICATE OF INCORPORATION | 2004-10-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State