Entity Number 2484480
Status Active
Name136 MADISON CORP.
CountyNew York
Date of registration 10 Mar 2000 (25 years ago) 10 Mar 2000
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Principal Address 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
Principal Address ZIP code
Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Address ZIP code 10005
C T CORPORATION SYSTEM
DOS Process Agent
28 LIBERTY ST., NEW YORK, NY, United States, 10005
MICHAEL T COHEN
Chief Executive Officer
666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
2010-03-12
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-12
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-13
2015-03-26
Address
WILLIAMS REAL ESTATE CO INC, 350 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-05-13
2015-03-26
Address
JEROME M COHEN, 350 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-05-13
2010-03-12
Address
C/O GENERAL COUNSEL, 380 MADISON AVE 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-03-10
2004-05-13
Address
380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
SR-30860
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
SR-30861
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
150326002052
2015-03-26
BIENNIAL STATEMENT
2014-03-01
100312000083
2010-03-12
CERTIFICATE OF CHANGE
2010-03-12
040513002494
2004-05-13
BIENNIAL STATEMENT
2004-03-01
000310001043
2000-03-10
APPLICATION OF AUTHORITY
2000-03-10
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts