Search icon

860 MADISON AVENUE MANAGER CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JANE GOLDMAN Chief Executive Officer 1185 SIXTH AVENUE 10TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
860 MADISON AVENUE MANAGER CORP. DOS Process Agent 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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