Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MADISON LOGIC, INC.

Filing Information
F16000004705 20-1405996 10/19/2016 DE ACTIVE REINSTATEMENT 02/03/2021
Principal Address
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Changed: 02/03/2021
Mailing Address
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Changed: 02/03/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/03/2021
Officer/Director Detail Name & Address

Title CEO

O'Regan, Thomas
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title CFO

Starr, Gary
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title Director

Svider, Raymond
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title Director

Matlick, Erik
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title Director

Phillips, Ben
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title Director

Charanjiva, Lakshman
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title Director

Bell, David
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title Director

Ragagnon, Thomas
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title Director

Maheu, Jean-Philippe
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Title Director

O'Regan, Thomas
257 PARK AVE. SOUTH
2nd FLOOR
NEW YORK, NY 10010

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 01/25/2023
2024 02/09/2024