Search icon

MADELEINE M. NICHOLS, P.C.

Company Details

Name: MADELEINE M. NICHOLS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Dec 2007 (17 years ago)
Date of dissolution: 30 Mar 2015
Entity Number: 3607504
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 45 ROCKEFELLER PLAZA, 20TH FL, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MADELEINE M NICHOLS Chief Executive Officer 45 ROCKEFELLER PLAZA, 20TH FL, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2012-01-18 2014-04-03 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, 0100, USA (Type of address: Principal Executive Office)
2010-02-04 2014-04-03 Address 45 ROCKEFELLER PLAZA, 20TH FLR, NEW YORK, NY, 10111, 0100, USA (Type of address: Chief Executive Officer)
2010-02-04 2012-01-18 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, 0100, USA (Type of address: Principal Executive Office)
2007-12-20 2010-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150406000241 2015-04-06 CERTIFICATE OF CORRECTION 2015-04-06
150330000493 2015-03-30 CERTIFICATE OF DISSOLUTION 2015-03-30
140403002427 2014-04-03 BIENNIAL STATEMENT 2013-12-01
120118002649 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100204002125 2010-02-04 BIENNIAL STATEMENT 2009-12-01
071220000060 2007-12-20 CERTIFICATE OF INCORPORATION 2007-12-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State