MADISON AVE TOKA, INC.

Name: | MADISON AVE TOKA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2007 (18 years ago) |
Entity Number: | 3562857 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 601 MADISON AVE, FLOOR 5, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUSEYIN KAYGISIZ | Chief Executive Officer | 601 MADISON AVE, FLOOR 5, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MADISON AVE TOKA, INC. | DOS Process Agent | 601 MADISON AVE, FLOOR 5, NEW YORK, NY, United States, 10022 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21MA1298205 | DOSAEBUSINESS | 2014-01-03 | 2028-05-17 | 601 Madison Ave, Floor 5, New York, NY, 10022 |
21MA1298205 | Appearance Enhancement Business License | 2008-03-07 | 2028-05-17 | 601 Madison Ave, Floor 5, New York, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-13 | 2021-03-09 | Address | 768 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2021-03-09 | Address | 768 MADISON AVENUE 2ND FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210309060519 | 2021-03-09 | BIENNIAL STATEMENT | 2019-08-01 |
130904002060 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110913002094 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
070830000857 | 2007-08-30 | CERTIFICATE OF INCORPORATION | 2007-08-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172306 | CL VIO | INVOICED | 2012-02-21 | 375 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State