925 MADISON AVENUE, INC.

Name: | 925 MADISON AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1946 (79 years ago) |
Entity Number: | 59165 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New York |
Address: | 4 CAITLIN COURT, PRINCETON, NJ, United States, 08540 |
Principal Address: | 4 Caitlin Ct, Princeton, NJ, United States, 08540 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 CAITLIN COURT, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
STEVEN L. GEORGES | Chief Executive Officer | 4 CAITLIN CT, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
2023-03-06 | 2024-04-12 | Address | 4 CAITLIN CT, PRINCETON, NJ, 08540, 9496, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2024-04-12 | Address | Phillips Nizer LLP, 485 Lexington Avenue, NEW YORKPrinceton, NJ, 08540, 9496, USA (Type of address: Service of Process) |
1990-10-09 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1946-06-26 | 1990-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002230 | 2024-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-12 |
230306001962 | 2023-03-06 | BIENNIAL STATEMENT | 2022-06-01 |
901009000046 | 1990-10-09 | CERTIFICATE OF MERGER | 1990-10-09 |
Z008824-2 | 1980-01-16 | ASSUMED NAME CORP INITIAL FILING | 1980-01-16 |
6744-130 | 1946-06-26 | CERTIFICATE OF INCORPORATION | 1946-06-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State