Name: | 710 MADISON ESTATE (NY) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2019 (6 years ago) |
Entity Number: | 5491059 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 46 2 61ST ST., NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANCOIS GRAFF | Chief Executive Officer | 46 E 61ST ST., NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 46 E 61ST ST., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2019-02-08 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040133 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230202001354 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
190208000253 | 2019-02-08 | APPLICATION OF AUTHORITY | 2019-02-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State