Search icon

MADISON DIRECT MARKETING, LTD.

Headquarter

Company Details

Name: MADISON DIRECT MARKETING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1984 (41 years ago)
Date of dissolution: 25 Aug 2011
Entity Number: 904822
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 60 LONG RIDGE RD, STAMFORD, CT, United States, 06902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 LONG RIDGE RD, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
CHRISTOPHER HULSE Chief Executive Officer 98 VALLEY ROAD #8, COS COB, CT, United States, 06807

Links between entities

Type:
Headquarter of
Company Number:
0258936
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0569861
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_56966773
State:
ILLINOIS

History

Start date End date Type Value
2005-01-21 2006-03-24 Address 1465 EAST PUTNAM AVE, UNIT 612, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
1999-06-11 2005-01-21 Address 39 RUNNING BROOK LN, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
1999-06-11 2005-01-21 Address 10 GLENVILLE RD, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
1999-06-11 2005-01-21 Address 10 GLENVILLE RD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1999-04-27 1999-06-11 Address 10 GLENVILLE ST, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110825000026 2011-08-25 CERTIFICATE OF DISSOLUTION 2011-08-25
100330002138 2010-03-30 BIENNIAL STATEMENT 2010-03-01
060324003145 2006-03-24 BIENNIAL STATEMENT 2006-03-01
050121002697 2005-01-21 BIENNIAL STATEMENT 2004-03-01
990611002365 1999-06-11 BIENNIAL STATEMENT 1998-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State