Search icon

MADISON PAINTING II CORP.

Company Details

Name: MADISON PAINTING II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2006 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3446402
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET, STE 703, NEW YORK, NY, United States, 10018
Principal Address: 55 W 39TH ST, STE 703, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEST 39TH STREET, STE 703, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RALPH NATALE Chief Executive Officer 55 W 39TH ST, STE 703, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-10-29 2010-11-16 Address 55 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-10-29 2010-11-16 Address 55 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-11-30 2010-11-16 Address 55 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2153606 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101116002038 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081029002756 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061130000323 2006-11-30 CERTIFICATE OF INCORPORATION 2006-11-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1403380 Employee Retirement Income Security Act (ERISA) 2014-05-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-05-09
Termination Date 2014-11-28
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name MADISON PAINTING II CORP.
Role Defendant
0908053 Employee Retirement Income Security Act (ERISA) 2009-09-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-09-21
Termination Date 2009-11-24
Date Issue Joined 2009-10-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRICT COUNC
Role Plaintiff
Name MADISON PAINTING II CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State