Search icon

MADISON LEASING CORP.

Print

Details

Entity Number 1963952

Status Inactive

NameMADISON LEASING CORP.

CountyNew York

Date of registration 11 Oct 1995 (29 years ago)

Date of dissolution 10 Oct 2023

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 80 STATE ST, NEW YORK, NY, United States, 10010

Address ZIP code 10010

Principal Address 11 MADISON AVENUE, NEW YORK, NY, United States, 10010

Principal Address ZIP code 10010

DOS Process Agent

Name Role Address

CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE ST, NEW YORK, NY, United States, 10010

Agent

Name Role

Registered Agent Revoked

Agent

Chief Executive Officer

Name Role Address

NOT APPOINTED

Chief Executive Officer

11 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value

2023-10-10

2023-10-10

Address

11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2023-10-10

2023-10-10

Address

11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2023-10-02

2023-10-10

Address

80 STATE ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2023-10-02

2023-10-10

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

2023-10-02

2023-10-02

Address

11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2023-10-02

2023-10-10

Address

11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2005-12-29

2023-10-02

Address

80 STATE ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2005-12-29

2023-10-02

Address

11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2005-12-29

2017-10-27

Address

TAX DEPT, 11 MADISON AVE / 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

1999-10-21

2005-12-29

Address

11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

231010001902

2023-10-09

CERTIFICATE OF TERMINATION

2023-10-09

231002001177

2023-10-02

BIENNIAL STATEMENT

2023-10-01

211019002164

2021-10-19

BIENNIAL STATEMENT

2021-10-19

191010060092

2019-10-10

BIENNIAL STATEMENT

2019-10-01

171027006145

2017-10-27

BIENNIAL STATEMENT

2017-10-01

151013006129

2015-10-13

BIENNIAL STATEMENT

2015-10-01

131030002208

2013-10-30

BIENNIAL STATEMENT

2013-10-01

111102002448

2011-11-02

BIENNIAL STATEMENT

2011-10-01

090929002573

2009-09-29

BIENNIAL STATEMENT

2009-10-01

071005002641

2007-10-05

BIENNIAL STATEMENT

2007-10-01

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts