Name: | MADISON ABSTRACT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1984 (41 years ago) |
Entity Number: | 919398 |
ZIP code: | 11952 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13105 Main Road, Mattituck, NY, United States, 11952 |
Shares Details
Shares issued 1800
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13105 Main Road, Mattituck, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
JEFFREY HASS | Chief Executive Officer | PO BOX 807, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | PO BOX 807, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 100 |
2011-07-08 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041414 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220111002281 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
110708000605 | 2011-07-08 | CERTIFICATE OF AMENDMENT | 2011-07-08 |
990702000267 | 1999-07-02 | CERTIFICATE OF CHANGE | 1999-07-02 |
B105940-4 | 1984-05-25 | CERTIFICATE OF INCORPORATION | 1984-05-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State