Search icon

MADISON PARK PARTNERS LTD.

Company Details

Name: MADISON PARK PARTNERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 2004 (20 years ago)
Date of dissolution: 23 Jun 2011
Entity Number: 3111671
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 160 EAST 48TH ST, NEW YORK, NY, United States, 10017
Principal Address: 160 EAST 48TH ST STE 11H, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ALICE MILLS DOS Process Agent 160 EAST 48TH ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALICE MILLS Chief Executive Officer 160 EAST 48TH ST STE 11H, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-10-05 2010-10-18 Address 45 EAST 25TH ST, SUITE PHB, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-10-05 2010-10-18 Address 45 EAST 25TH ST, SUITE PHB, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-10-08 2010-10-18 Address 196 CROTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623000128 2011-06-23 CERTIFICATE OF DISSOLUTION 2011-06-23
101018003186 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080926003009 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061005002633 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041008000320 2004-10-08 CERTIFICATE OF INCORPORATION 2004-10-08

Date of last update: 05 Feb 2025

Sources: New York Secretary of State