Name: | CATHERINE R. MADAIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2018 (7 years ago) |
Entity Number: | 5366266 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1 Schyler Drive, Poughkeepsie, NY, United States, 12603 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE R. MADAIO | Agent | 140 WEST 69TH STREET APT.46B, NEWYORK, NY, 10023 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1 Schyler Drive, Poughkeepsie, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
CATHERINE R MADAIO | Chief Executive Officer | 1 SCHYLER DRIVE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | 1 SCHYLER DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2025-02-10 | Address | 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2025-02-10 | Address | 116 WEST 23RD STREET, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-26 | 2020-09-21 | Address | 140 WEST 69TH STREET APT.46B, NEWYORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210000256 | 2025-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-03 |
220718000364 | 2022-07-18 | BIENNIAL STATEMENT | 2022-06-01 |
200921060461 | 2020-09-21 | BIENNIAL STATEMENT | 2020-06-01 |
180626010629 | 2018-06-26 | CERTIFICATE OF INCORPORATION | 2018-06-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State