Search icon

PINCUS MADISON, INC.

Company Details

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

DOS Process Agent

Name Role Address
PINCUS MADISON DOS Process Agent 555 MADISON AVE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALAIN BAUME Chief Executive Officer 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
522325232
Plan Year:
2010
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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