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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
STEVEN GUTENTAG | Chief Executive Officer | 2 N 6TH PL, APT 24E, BROOKLYN, NY, United States, 11249 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2402495 | Copyright | 2024-04-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PALMBERG, |
Role | Plaintiff |
Name | THIRTY MADISON, INC. |
Role | Defendant |
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