Search icon

THIRTY MADISON, INC.

Company Details

Name: THIRTY MADISON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2017 (7 years ago)
Entity Number: 5241190
ZIP code: 10168
County: Queens
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 183 Madison Avenue 6th Floor, NEW YORK, NY, United States, 10016

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
STEVEN GUTENTAG Chief Executive Officer 2 N 6TH PL, APT 24E, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 2 N 6TH PL, APT 24E, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 29 WEST 30TH STREET, FLOOR 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-10 2023-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-12-10 2023-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-03-03 2023-11-02 Address 29 WEST 30TH STREET, FLOOR 4, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-03-03 2020-12-10 Address 29 WEST 30TH STREET, FLOOR 4, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-12-04 2020-03-03 Address 79 MADISON AVE, 8TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-11-28 2017-12-04 Address 3701 BROADWAY,, APT 3A, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004126 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211111000340 2021-11-11 BIENNIAL STATEMENT 2021-11-11
201210000392 2020-12-10 CERTIFICATE OF CHANGE 2020-12-10
200303061683 2020-03-03 BIENNIAL STATEMENT 2019-11-01
171204000378 2017-12-04 CERTIFICATE OF CHANGE 2017-12-04
171128000308 2017-11-28 APPLICATION OF AUTHORITY 2017-11-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402495 Copyright 2024-04-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-02
Termination Date 2024-07-26
Section 0101
Status Terminated

Parties

Name PALMBERG,
Role Plaintiff
Name THIRTY MADISON, INC.
Role Defendant
2005866 Americans with Disabilities Act - Other 2020-07-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-28
Termination Date 2020-08-12
Section 1331
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name THIRTY MADISON, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State