Name: | 415 MADISON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1954 (71 years ago) |
Entity Number: | 95049 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 345 PARK AVENUE, 33RD FLOOR, NEW YORK, NY, United States, 10154 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM RUDIN | Chief Executive Officer | C/O RUDIN MANAGEMENT CO, 345 PARK AVE, 33 FLOOR, NEW YORK, NY, United States, 10154 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Address | C/O RUDIN MANAGEMENT CO, 345 PARK AVE, 33 FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2021-06-24 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-03-10 | 2024-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119002262 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
220811002753 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
210310000786 | 2021-03-10 | CERTIFICATE OF CHANGE | 2021-03-10 |
201014060295 | 2020-10-14 | BIENNIAL STATEMENT | 2020-08-01 |
180806007647 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State