Search icon

1040 MADISON INC.

Company Details

Name: 1040 MADISON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1946 (79 years ago)
Entity Number: 58384
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 11560

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC DOS Process Agent 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
J WHITNEY STEVENS Chief Executive Officer C/O BROWN HARRIS STEVENS RESID, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2021-01-06 2023-01-18 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)
2018-05-18 2023-01-18 Address C/O BROWN HARRIS STEVENS RESID, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2012-05-30 2018-05-18 Address C/O BROWN HARRIS STEVENS RESID, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2010-04-12 2012-05-30 Address C/O BROWN HARRIS STEVENS RESID, 770 LEXINGTON AVE, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer)
2010-04-12 2021-01-06 Address 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, 8165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118003370 2023-01-18 CERTIFICATE OF AMENDMENT 2023-01-18
210106060884 2021-01-06 BIENNIAL STATEMENT 2020-04-01
180518002039 2018-05-18 BIENNIAL STATEMENT 2018-04-01
160512002009 2016-05-12 BIENNIAL STATEMENT 2016-04-01
140625002273 2014-06-25 BIENNIAL STATEMENT 2014-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State