Search icon

457 MADISON AVENUE CORP.

Company Details

Name: 457 MADISON AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 13 Oct 1978 (47 years ago)
Date of dissolution: 23 Feb 2016
Entity Number: 515657
ZIP code: 10022
County: New York
Place of Formation: New York
Address: NEW YORK ATTN: PRESIDENT, 457 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
457 MADISON AVENUE CORP. C/O THE MUNICIPAL ART SOCIETY OF DOS Process Agent NEW YORK ATTN: PRESIDENT, 457 MADISON AVENUE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1999-09-16 2009-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1989-02-08 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-02-08 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-10-13 1989-02-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-10-13 1989-02-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190422018 2019-04-22 ASSUMED NAME LLC DISCONTINUANCE 2019-04-22
20180201004 2018-02-01 ASSUMED NAME LLC INITIAL FILING 2018-02-01
160223000671 2016-02-23 CERTIFICATE OF DISSOLUTION 2016-02-23
090327000119 2009-03-27 CERTIFICATE OF AMENDMENT 2009-03-27
990916000005 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
B739102-3 1989-02-08 CERTIFICATE OF AMENDMENT 1989-02-08
A522659-8 1978-10-13 CERTIFICATE OF INCORPORATION 1978-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0403030 Rent, Lease, Ejectment 2004-04-20 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-04-20
Termination Date 2005-03-25
Trial End Date 2004-12-07
Section 1441
Sub Section NR
Status Terminated

Parties

Name AMEDEO HOTELS LIMITED PARTNERS
Role Defendant
Name 457 MADISON AVENUE CORP.
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State