Name: | MADISON WALL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2006 (19 years ago) |
Entity Number: | 3303670 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 58-26 OCEANIA ST, BAYSIDE, NY, United States, 11364 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER STEFANSKE | Chief Executive Officer | 58-26 OCEANIA ST, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-10 | 2012-10-02 | Address | 875 AVENUE OF THE AMERICAS STE, 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-01-10 | 2012-10-10 | Address | 875 AVENUE OF THE AMERICAS STE, 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91960 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91959 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121010000344 | 2012-10-10 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-10 |
121002000720 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
120611002282 | 2012-06-11 | BIENNIAL STATEMENT | 2012-01-01 |
100208002184 | 2010-02-08 | BIENNIAL STATEMENT | 2010-01-01 |
060110000579 | 2006-01-10 | CERTIFICATE OF INCORPORATION | 2006-01-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State