Search icon

MITCHELL-INNES & NASH, INC.

Company Details

Name: MITCHELL-INNES & NASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1994 (30 years ago)
Entity Number: 1862431
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Principal Address: 534 WEST 26TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PGNRGHMJ91K4 2022-07-25 534 W 26TH ST, NEW YORK, NY, 10001, 5504, USA 534 W 26 ST, NEW YORK, NY, 10001, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-06-29
Initial Registration Date 2008-10-01
Entity Start Date 1994-10-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 453920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY HORNE
Address 534 W 26 ST, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name JEFFREY HORNE
Address 534 W 26 ST, NEW YORK, NY, 10001, 0113, USA
Government Business
Title PRIMARY POC
Name JEFFREY HORNE
Address 534 W 26 ST, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name JEFFREY HORNE
Address 534 W 26 ST, NEW YORK, NY, 10001, 0113, USA
Past Performance
Title PRIMARY POC
Name JEFFREY HORNE
Address 534 W 26 ST, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name COURTNEY WILLIS
Address 534 W 26 ST, NEW YORK, NY, 10001, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2023 133791569 2024-09-09 MITCHELL-INNES & NASH, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing DAVID NASH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-09
Name of individual signing DAVID NASH
Valid signature Filed with authorized/valid electronic signature
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2022 133791569 2023-10-04 MITCHELL-INNES & NASH, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JOHN HELMRICH
Role Employer/plan sponsor
Date 2023-10-04
Name of individual signing JOHN HELMRICH
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2021 133791569 2022-07-14 MITCHELL-INNES & NASH, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing LUCY MITCHELL INNES
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing LUCY MITCHELL INNES
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2020 133791569 2021-03-17 MITCHELL-INNES & NASH, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing JEFFREY HORNE
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing JEFFREY HORNE
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2019 133791569 2020-09-02 MITCHELL-INNES & NASH, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing JEFFREY HORNE
Role Employer/plan sponsor
Date 2020-09-02
Name of individual signing JEFFREY HORNE
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2018 133791569 2019-08-16 MITCHELL-INNES & NASH, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-08-16
Name of individual signing JEFFREY HORNE
Role Employer/plan sponsor
Date 2019-08-16
Name of individual signing JEFFREY HORNE
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2017 133791569 2018-07-30 MITCHELL-INNES & NASH, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JEFFREY HORNE
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing JEFFREY HORNE
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2016 133791569 2017-05-12 MITCHELL-INNES & NASH, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing DAVID NASH
Role Employer/plan sponsor
Date 2017-05-12
Name of individual signing DAVID NASH
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2015 133791569 2016-10-11 MITCHELL-INNES & NASH, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing DAVID NASH
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing DAVID NASH
MITCHELL-INNES & NASH, INC. 401(K) PLAN 2014 133791569 2015-08-06 MITCHELL-INNES & NASH, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 423990
Sponsor’s telephone number 2127447400
Plan sponsor’s address 534 WEST 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing DAVID NASH
Role Employer/plan sponsor
Date 2015-08-06
Name of individual signing DAVID NASH

Chief Executive Officer

Name Role Address
LUCY MITCHELL-INNES Chief Executive Officer 534 WEST 26TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O PATTERSON BELKNAP WEBB & TYLER LLP - JO BACKER LAIRD DOS Process Agent 1133 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-10-04 2020-10-15 Address 1133 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-10-18 2016-10-04 Address 1018 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2012-10-18 2015-09-03 Address 1018 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2008-10-17 2016-10-04 Address 430 PARK AVENUE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-01 2008-10-17 Address 787 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-11-10 2012-10-18 Address 1018 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-11-10 2012-10-18 Address 1018 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-10-25 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1994-10-25 2002-10-01 Address 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015060547 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181002007294 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004006628 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150903006578 2015-09-03 BIENNIAL STATEMENT 2014-10-01
121018006235 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101029002457 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081017002247 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061012002730 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041220002454 2004-12-20 BIENNIAL STATEMENT 2004-10-01
021001002539 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State