Search icon

MADISON AVENUE - 53RD STREET CORPORATION

Headquarter

Company Details

Name: MADISON AVENUE - 53RD STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1936 (89 years ago)
Entity Number: 49512
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 60 WEST 15 STREET, #5, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ABRONS Chief Executive Officer 60 WEST 15 STREET, #5, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O ANNE ABRONS DOS Process Agent 60 WEST 15 STREET, #5, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
804915
State:
FLORIDA

History

Start date End date Type Value
2017-06-16 2020-03-04 Address C/O MR. PETER ABRONS, 12 WEST 96TH STREET APT 8-A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-07-14 2017-06-16 Address WILLIAM COLAVITO, INC., 352 SEVENTH AVENUE, SUITE 211, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-04-01 2020-03-04 Address 510 MADISON AVENUE, NEW YORK, NY, 10022, 5304, USA (Type of address: Principal Executive Office)
1993-04-01 2020-03-04 Address 510 MADISON AVENUE, NEW YORK, NY, 10022, 5304, USA (Type of address: Chief Executive Officer)
1982-04-06 2011-07-14 Address 510 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060681 2020-03-04 BIENNIAL STATEMENT 2018-08-01
170616000475 2017-06-16 CERTIFICATE OF AMENDMENT 2017-06-16
110714000777 2011-07-14 CERTIFICATE OF CHANGE 2011-07-14
040908002759 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020801002313 2002-08-01 BIENNIAL STATEMENT 2002-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State