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
Name | Role | Address |
---|---|---|
BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC | DOS Process Agent | 770 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
J WHITNEY STEVENS | Chief Executive Officer | C/O BROWN HARRIS STEVENS RESID, 770 LEXINGTON AVE, NEW YORK, NY, United States, 10065 |
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) |
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