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
Name | Role | Address |
---|---|---|
JOHN ABRONS | Chief Executive Officer | 60 WEST 15 STREET, #5, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O ANNE ABRONS | DOS Process Agent | 60 WEST 15 STREET, #5, NEW YORK, NY, United States, 10011 |
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) |
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