Search icon

762 MADISON, INC.

Branch

Company Details

Entity Name: 762 MADISON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jun 2016 (9 years ago)
Branch of: 762 MADISON, INC., NEW YORK (Company Number 4516370)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: F16000002853
FEI/EIN Number 46-5013446
Address: c/o Grassi, 750 Third Avenue, NEW YORK, NY, 10017, US
Mail Address: C/O Palma Settimi iNc, 7 Sutton Place, Brewster, NY, 10509, US
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORP Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301

Chairman

Name Role Address
SANTONI GIUSEPPE Chairman C/O Grassi & CO, NEW YORK, NY, 10022

Director

Name Role Address
SANTONI GIUSEPPE Director C/O Grassi & CO, NEW YORK, NY, 10022

President

Name Role Address
Camarata Anthony MR President 551 Madison Avenue, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128312 SANTONI EXPIRED 2016-11-30 2021-12-31 No data C/O AEM CAMELUTTI, 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 c/o Grassi, 750 Third Avenue, FL 28, NEW YORK, NY 10017 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 CT CORP No data
REINSTATEMENT 2020-04-30 No data No data
CHANGE OF MAILING ADDRESS 2020-04-30 c/o Grassi, 750 Third Avenue, FL 28, NEW YORK, NY 10017 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
Foreign Profit 2016-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State