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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MADISON REALTY MANAGEMENT CORP., ILLINOIS | CORP_69345859 | ILLINOIS |
Name | Role | Address |
---|---|---|
WILLIAM SHALOM | Chief Executive Officer | 488 MADISON AVENUE, SUITE 2103, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 Madison Avenue, Suite 2103, NEW YORK, NY, United States, 10022 |
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) |
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