Name: | MADISON ACQUISITION GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2009 (16 years ago) |
Entity Number: | 3866247 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | New York |
Address: | DAY PITNEY LLP, 263 TRESSER BLVD., STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
KAThY SACHELI | DOS Process Agent | DAY PITNEY LLP, 263 TRESSER BLVD., STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-10-02 | Address | Chiesa Shahinian & Giantomasi PC, 105 Eisenhower Parkway, Roseland, NJ, 07068, USA (Type of address: Service of Process) |
2022-10-23 | 2023-06-13 | Address | 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2015-02-11 | 2022-10-23 | Address | 35 MONTAUK HIGHWAY, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2009-10-13 | 2015-02-11 | Address | 32 EAST 64TH STREET, APT. 10W, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002598 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230613004458 | 2023-06-13 | BIENNIAL STATEMENT | 2021-10-01 |
221023000250 | 2022-10-21 | CERTIFICATE OF AMENDMENT | 2022-10-21 |
191003060857 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171031006069 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State