Search icon

762 MADISON, INC.

Headquarter

Company Details

Name: 762 MADISON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516370
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 750 Third Avenue, 28th Floor, Suite 700, New York, NY, United States, 10017
Principal Address: c/o Grassi & Co, 750 Third Ave - 28th Fl, New York, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRASSI & CO DOS Process Agent 750 Third Avenue, 28th Floor, Suite 700, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
GIUSEPPE SANTONI Chief Executive Officer C/O GRASSI & CO, 750 THIRD AVE - 28TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F16000002853
State:
FLORIDA

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 750 THIRD AVENUE, 28TH FLOOR, 75, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address C/O GRASSI & CO, 488 MADISON AVENUE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address C/O GRASSI & CO, 750 THIRD AVE - 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-03-11 2024-01-09 Address 488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-03-11 2024-01-09 Address C/O GRASSI & CO, 488 MADISON AVENUE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109002306 2024-01-09 BIENNIAL STATEMENT 2024-01-09
221207002103 2022-12-07 BIENNIAL STATEMENT 2022-01-01
210311060133 2021-03-11 BIENNIAL STATEMENT 2020-01-01
180103007277 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160715002034 2016-07-15 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State