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
Name | Role | Address |
---|---|---|
C/O ALICE MILLS | DOS Process Agent | 160 EAST 48TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ALICE MILLS | Chief Executive Officer | 160 EAST 48TH ST STE 11H, NEW YORK, NY, United States, 10017 |
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) |
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