KAY MADISON CORPORATION
Headquarter
Name: | KAY MADISON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1956 (69 years ago) |
Entity Number: | 99492 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 100 West 18th Street Apt 8A, New York, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMY BERKO ILES | DOS Process Agent | 100 West 18th Street Apt 8A, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
AMY BERKO ILES | Chief Executive Officer | 100 WEST 18TH STREET, APT 8A, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-21 | 2001-05-11 | Address | 37-11 35TH AVENUE, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2001-05-11 | Address | 37-11 35TH AVENUE, ASTORIA, NY, 11101, USA (Type of address: Principal Executive Office) |
1994-03-21 | 2001-05-11 | Address | 37-11 35TH AVENUE, ASTORIA, NY, 11101, USA (Type of address: Service of Process) |
1956-02-08 | 1994-03-21 | Address | 6 EAST 53 RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209002411 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
180201007074 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
161201007066 | 2016-12-01 | BIENNIAL STATEMENT | 2016-02-01 |
140325002209 | 2014-03-25 | BIENNIAL STATEMENT | 2014-02-01 |
120326002171 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State