Search icon

PRIVATE MARKETS, INC.

Company Details

Name: PRIVATE MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1997 (28 years ago)
Date of dissolution: 16 Mar 2001
Entity Number: 2104452
ZIP code: 10010
County: New York
Place of Formation: New York
Address: ANDREW LEWIS, 1 MADISON AVE 29TH FL, NEW YORK, NY, United States, 10010
Principal Address: C/O J STEVENSON, 338 W 23RD ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIVATE MARKETS, INC 401(K) PLAN 2012 208408304 2013-07-10 PRIVATE MARKETS, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 425110
Sponsor’s telephone number 9782515266
Plan sponsor’s address 330 MADISON AVENUE 31ST FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing CHRISTINE SYLVA
PRIVATE MARKETS, INC 401(K) PLAN 2011 208408304 2012-06-29 PRIVATE MARKETS, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 425110
Sponsor’s telephone number 9782515266
Plan sponsor’s address 330 MADISON AVENUE 31ST FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 208408304
Plan administrator’s name PRIVATE MARKETS, INC
Plan administrator’s address 330 MADISON AVENUE 31ST FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 9782515266

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing CHRISTINE SYLVA

DOS Process Agent

Name Role Address
TONACHEL & LEWIS PC DOS Process Agent ANDREW LEWIS, 1 MADISON AVE 29TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOHN J STEVENSON Chief Executive Officer 338 W 23RD ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-01-21 1999-05-26 Address TONACHEL & LEWIS, P.C., 29TH FLOOR ONE MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010316000458 2001-03-16 CERTIFICATE OF DISSOLUTION 2001-03-16
990526002104 1999-05-26 BIENNIAL STATEMENT 1999-01-01
970416000578 1997-04-16 CERTIFICATE OF MERGER 1997-04-30
970121000732 1997-01-21 CERTIFICATE OF INCORPORATION 1997-01-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State