Search icon

THE MADISON-DAVIS GROUP, INC.

Company Details

Name: THE MADISON-DAVIS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 766534
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 303 S BROADWAY, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O IAN BUKZIN DOS Process Agent 303 S BROADWAY, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
IAN BUKZIN Chief Executive Officer 303 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133117407
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-27 2006-12-15 Address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1995-04-27 2006-12-15 Address 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1982-04-27 2006-12-15 Address 60 E. 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108562 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061215002960 2006-12-15 BIENNIAL STATEMENT 2006-04-01
950427002184 1995-04-27 BIENNIAL STATEMENT 1993-04-01
A863154-4 1982-04-27 CERTIFICATE OF INCORPORATION 1982-04-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State