Name: | WORKS ON MADISON AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1985 (40 years ago) |
Entity Number: | 989358 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 190 WEST 10TH STREET, NEW YORK, NY, United States, 10014 |
Address: | 1250 MADISON AVENUE, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PEREIRA | Chief Executive Officer | 190 WEST 10TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1250 MADISON AVENUE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-12 | 2011-05-09 | Address | 190 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2003-03-25 | 2011-05-09 | Address | 190 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2003-03-25 | Address | 1250 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2007-04-12 | Address | 521 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2011-05-09 | Address | 1250 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110509002137 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090331002736 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070412002392 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050714002255 | 2005-07-14 | BIENNIAL STATEMENT | 2005-04-01 |
030325002219 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State