Search icon

MADISON REALTY MANAGEMENT CORP.

Headquarter

Company Details

Name: MADISON REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518441
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 Madison Avenue, Suite 2103, NEW YORK, NY, United States, 10022
Principal Address: 488 Madison Avenue, SUITE 2103, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MADISON REALTY MANAGEMENT CORP., ILLINOIS CORP_69345859 ILLINOIS

Chief Executive Officer

Name Role Address
WILLIAM SHALOM Chief Executive Officer 488 MADISON AVENUE, SUITE 2103, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 Madison Avenue, Suite 2103, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 3 EAST 54TH STREET, SUITE 602, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 488 MADISON AVENUE, SUITE 2103, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-08-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-16 2024-01-03 Address 3 EAST 54TH STREET, SUITE 602, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-01-24 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-24 2024-01-03 Address 3 EAST 54TH STREET STE 602, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000731 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220223001526 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200102061745 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180117006178 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160216006087 2016-02-16 BIENNIAL STATEMENT 2016-01-01
140124000016 2014-01-24 CERTIFICATE OF INCORPORATION 2014-01-24

Date of last update: 15 Jan 2025

Sources: New York Secretary of State