Name: | BRIC'S MADISON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2003 (22 years ago) |
Entity Number: | 2862550 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 320 FIFTH AVE, STE 506, NEW YORK, NY, United States, 10001 |
Principal Address: | 535 MADISON AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIC'S MADISON 401(K) PLAN | 2016 | 542103577 | 2017-09-14 | BRIC'S MADISON | 6 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-14 |
Name of individual signing | DOMINICK GIUFFRIDA |
Role | Employer/plan sponsor |
Date | 2017-09-14 |
Name of individual signing | DOMINICK GIUFFRIDA |
Name | Role | Address |
---|---|---|
MARIANGELA BRICCOLA | Chief Executive Officer | VIA MICHELANGELO, 21, OLGIATE COMASCO (CO), Italy |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 FIFTH AVE, STE 506, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-18 | 2011-02-01 | Address | VIA MICHELANGELO, 21, OLGIATE COMASCO, 22077, ITA (Type of address: Chief Executive Officer) |
2003-01-28 | 2011-02-01 | Address | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220002343 | 2013-02-20 | BIENNIAL STATEMENT | 2013-01-01 |
110201002316 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090210002804 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
050318003077 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
030128000674 | 2003-01-28 | CERTIFICATE OF INCORPORATION | 2003-01-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State