Search icon

PIERRE AUDOIN CONSULTANTS, INC.

Company Details

Name: PIERRE AUDOIN CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346621
ZIP code: 10001
County: Suffolk
Place of Formation: New York
Address: 220 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2023 113477848 2024-06-21 PIERRE AUDOIN CONSULTANTS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 55 E 59TH STREET, FLOOR 15TH, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2022 113477848 2023-07-21 PIERRE AUDOIN CONSULTANTS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 55 E 59TH STREET, FLOOR 15TH, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2020 113477848 2021-10-14 PIERRE AUDOIN CONSULTANTS, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 55 E 59TH STREET, FLOOR 15TH, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2019 113477848 2020-07-24 PIERRE AUDOIN CONSULTANTS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 55 E 59TH STREET, FLOOR 9TH, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2016 113477848 2017-07-21 PIERRE AUDOIN CONSULTANTS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2015 113477848 2016-08-08 PIERRE AUDOIN CONSULTANTS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2014 113477848 2015-06-05 PIERRE AUDOIN CONSULTANTS, INC 11
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2013 113477848 2014-09-03 PIERRE AUDOIN CONSULTANTS, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2012 113477848 2013-08-29 PIERRE AUDOIN CONSULTANTS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing GUILLAUME GRANGER
PIERRE AUDOIN CONSULTANTS 401(K) AND PROFIT SHARING PLAN 2011 113477848 2012-07-27 PIERRE AUDOIN CONSULTANTS, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541600
Sponsor’s telephone number 2126731200
Plan sponsor’s address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 113477848
Plan administrator’s name PIERRE AUDOIN CONSULTANTS, INC
Plan administrator’s address 192 LEXINGTON AVENUE, SUITE 1101, NEW YORK, NY, 10016
Administrator’s telephone number 2126731200

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing GUILLAUME GRANGER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
OLIVIER NGUYEN VAN TAN Chief Executive Officer 220 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-03-06 2007-02-22 Address OLIVIER NGUYEN VAN TAN, 27 W 24TH ST STE 9D, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-03-06 2007-02-22 Address 27 W 24TH ST, STE 9D, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-03-06 2007-02-22 Address 27 W 24TH ST, STE 9D, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-04-11 2003-03-06 Address 2 PENN PLAZA, STE 1500, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
2001-04-11 2003-03-06 Address 2 PENN PLAZA, STE 1500, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
2001-04-11 2003-03-06 Address CLIFF SAMARA, 2 PENN PLAZA, STE 1500, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
1999-02-17 2001-04-11 Address 19 WEST 44 TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090127002532 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070222002686 2007-02-22 BIENNIAL STATEMENT 2007-02-01
030306002221 2003-03-06 BIENNIAL STATEMENT 2003-02-01
020814000093 2002-08-14 CERTIFICATE OF AMENDMENT 2002-08-14
010411002741 2001-04-11 BIENNIAL STATEMENT 2001-02-01
990217000382 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State