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 |
Name | Role | Address |
---|---|---|
EMILE J GEISENHEIMER | Chief Executive Officer | 82 BRADLEY RD, MADISON, CT, United States, 06413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 BRADLEY RD, MADISON, CT, United States, 06413 |
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) |
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