Search icon

MADISON INVESTMENT PARTNERS INC.

Company Details

Name: MADISON INVESTMENT PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1996 (29 years ago)
Date of dissolution: 06 Dec 2005
Entity Number: 2053187
ZIP code: 06413
County: New York
Place of Formation: Delaware
Address: 82 BRADLEY RD, MADISON, CT, United States, 06413

Chief Executive Officer

Name Role Address
EMILE J GEISENHEIMER Chief Executive Officer 82 BRADLEY RD, MADISON, CT, United States, 06413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 BRADLEY RD, MADISON, CT, United States, 06413

History

Start date End date Type Value
2004-08-05 2005-12-06 Address 82 BRADLEY RD, MADISON, CT, 06413, USA (Type of address: Service of Process)
2002-06-28 2004-08-05 Address 52 VANDERBILT AVE / SUITE 1007, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-06-28 2004-08-05 Address 52 VANDERBILT AVE / SUITE 1007, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-06-28 2004-08-05 Address 52 VANDERBILT AVE / SUITE 1007, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-07-13 2002-06-28 Address 660 MADISON AVE, 15TH FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-07-13 2002-06-28 Address 660 MADISON AVE, 15TH FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-07-13 2002-06-28 Address 660 MADISON AVE, 15TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-07-31 1998-07-13 Address 320 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051206000145 2005-12-06 SURRENDER OF AUTHORITY 2005-12-06
040805002313 2004-08-05 BIENNIAL STATEMENT 2004-07-01
020628002261 2002-06-28 BIENNIAL STATEMENT 2002-07-01
980713002546 1998-07-13 BIENNIAL STATEMENT 1998-07-01
960731000621 1996-07-31 APPLICATION OF AUTHORITY 1996-07-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State