Name: | 860 MADISON AVENUE MANAGER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2006 (19 years ago) |
Entity Number: | 3423966 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Address: | 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE GOLDMAN | Chief Executive Officer | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
860 MADISON AVENUE MANAGER CORP. | DOS Process Agent | 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-10-02 | Address | 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process) |
2014-10-03 | 2024-10-02 | Address | 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2020-10-06 | Address | 1185 SIXTH AVE FL 10, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003564 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221004003221 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201006061281 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181002006506 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004006963 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State