Search icon

MADISON WALL GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PETER STEFANSKE Chief Executive Officer 58-26 OCEANIA ST, BAYSIDE, NY, United States, 11364

History

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)

Filings

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