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
Name | Role | Address |
---|---|---|
C/O IAN BUKZIN | DOS Process Agent | 303 S BROADWAY, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
IAN BUKZIN | Chief Executive Officer | 303 SOUTH BROADWAY, TARRYTOWN, NY, United States, 10591 |
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) |
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