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

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

Form 5500 Series

Employer Identification Number (EIN):
113477848
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State