Name: | PINCUS MADISON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2001 (24 years ago) |
Date of dissolution: | 07 Jan 2022 |
Entity Number: | 2627344 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PINCUS MADISON | DOS Process Agent | 555 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALAIN BAUME | Chief Executive Officer | 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2022-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-14 | 2022-01-08 | Address | 555 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2021-04-14 | 2022-01-08 | Address | 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-03-31 | 2021-04-14 | Address | 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2009-04-10 | 2021-04-14 | Address | ATTN: NICOLA FIRODALISI, 161 N CLARK STREET, STE 6300, CHICAGO, IL, 60601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220108000609 | 2022-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-07 |
210414060138 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
200331060346 | 2020-03-31 | BIENNIAL STATEMENT | 2019-04-01 |
110425002551 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090410002834 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State