Search icon

MADISON GREEN CORP.

Company Details

Name: MADISON GREEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1981 (44 years ago)
Entity Number: 723079
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 777 Third Avenue FL 6, C/O ROSE ASSOC., New York, NY, United States, 10017
Principal Address: 777 3RD AVE FL 6, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM R. ROSE Chief Executive Officer 777 3RD AVE FL 6, C/O ROSE ASSOCIATES, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ADAM R. ROSE DOS Process Agent 777 Third Avenue FL 6, C/O ROSE ASSOC., New York, NY, United States, 10017

History

Start date End date Type Value
2007-09-17 2019-09-03 Address 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2007-09-17 2019-09-03 Address C/O ROSE ASSOCIATES, 200 MADISON AVENUE / 5TH FL, NEW YORK, NY, 10016, 3998, USA (Type of address: Chief Executive Officer)
2007-09-17 2019-09-03 Address 405 LEXINGTON AVENUE / 14TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2005-11-14 2007-09-17 Address 405 LEXINGTON AVE, 14TH FL, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2001-09-17 2007-09-17 Address C/O ROSE ASSOCIATES, 200 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, 3998, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210922000841 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190903061043 2019-09-03 BIENNIAL STATEMENT 2019-09-01
070917002480 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051114002851 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030911002419 2003-09-11 BIENNIAL STATEMENT 2003-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State