Search icon

Madison Avenue, Inc.

Company Details

Name: Madison Avenue, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Jan 2004 (21 years ago)
Date of Dissolution: 23 Oct 2019 (5 years ago)
Date of Status Change: 23 Oct 2019 (5 years ago)
Identification Number: 000137588
ZIP code: 02818
County: Kent County
Principal Address: PO BOX 808, EAST GREENWICH, RI, 02818, USA
Purpose: ALL FACETS OF THE EXPERT INDUSTRY AS IT RELATES TO BUSINESS DEVELOPMENT AND FITNESS.
Fictitious names: FitCPA (trading name, 2014-07-24 - )
My CFO Source (trading name, 2007-08-29 - )

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RABECCA L. EUNIS Agent 370 ATWOOD AVENUE, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
RABECCA L EUNIS PRESIDENT 150 MOOSEHORN ROAD EAST GREENWICH, RI 02818 USA

TREASURER

Name Role Address
RABECCA L EUNIS TREASURER 150 MOOSEHORN ROAD EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
ERIC EUNIS SECRETARY 150 MOOSEHORN ROAD EAST GREENWICH, RI 02818 USA

VICE PRESIDENT

Name Role Address
ERIC EUNIS VICE PRESIDENT 150 MOOSEHORN ROAD EAST GREENWICH, RI 02818 USA

Filings

Number Name File Date
201925107700 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-23
201914624490 Revocation Notice For Failure to File An Annual Report 2019-08-22
201913958190 Registered Office Not Maintained 2019-08-16
201907050190 Revocation Notice For Failure to File An Annual Report 2019-07-24
201856355940 Annual Report 2018-01-18
201743404140 Annual Report 2017-05-22
201694967460 Annual Report 2016-03-23
201451276820 Annual Report 2014-12-15
201443107710 Fictitious Business Name Statement 2014-07-24
201436964160 Annual Report 2014-03-11

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State