Search icon

MADISON-90TH STREET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MADISON-90TH STREET CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1951 (74 years ago)
Entity Number: 66768
ZIP code: 10022
County: New York
Place of Formation: New York
Address: COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FLOOR., NEW YORK, NY, United States, 10022
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 4930

Type CAP

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent COMPLIANCE DEPARTMENT, 909 THIRD AVENUE - 11TH FLOOR., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARC FEINBERG Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
254900PFPT58KNUOZ540

Registration Details:

Initial Registration Date:
2020-10-23
Next Renewal Date:
2021-10-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-05 2025-03-05 Address DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 5212, Par value: 1
2023-03-02 2025-03-05 Address C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305004366 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230302003394 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210303061464 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190328002057 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170321002012 2017-03-21 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233420.00
Total Face Value Of Loan:
233420.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State