Search icon

MAD HOUSE INC.

Company Details

Name: MAD HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2017 (8 years ago)
Entity Number: 5134243
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAD.HOUSE, INC. EMPLOYEES' SAVINGS & PROFIT SHARING PLAN 2014 132710494 2016-07-15 MAD.HOUSE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 2128671515
Plan sponsor’s address 240 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10016
MAD.HOUSE, INC. EMPLOYEES' SAVINGS & PROFIT SHARING PLAN 2013 132710494 2014-12-01 MAD.HOUSE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 2128671515
Plan sponsor’s address 240 MADISON AVE, 14TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-12-01
Name of individual signing ESTELA LARA
MAD.HOUSE, INC. PROFIT SHARING PLAN 2012 132710494 2014-02-11 MAD.HOUSE, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 2128671515
Plan sponsor’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-02-11
Name of individual signing ESTELA LARA
MAD.HOUSE, INC. PROFIT SHARING PLAN 2011 132710494 2013-02-04 MAD.HOUSE, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 2128671515
Plan sponsor’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132710494
Plan administrator’s name MAD.HOUSE, INC.
Plan administrator’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2128671515

Signature of

Role Plan administrator
Date 2013-02-04
Name of individual signing WILLIAM CRAIG WARNICK
MAD.HOUSE, INC. PROFIT SHARING PLAN 2010 132710494 2011-11-07 MAD.HOUSE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 2128671515
Plan sponsor’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132710494
Plan administrator’s name MAD.HOUSE, INC.
Plan administrator’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2128671515

Signature of

Role Plan administrator
Date 2011-11-07
Name of individual signing WILLIAM CRAIG WARNICK
MAD.HOUSE, INC. PROFIT SHARING PLAN 2009 132710494 2011-06-14 MAD.HOUSE, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 2128671515
Plan sponsor’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132710494
Plan administrator’s name MAD.HOUSE, INC.
Plan administrator’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2128671515

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing WILLIAM CRAIG WARNICK
MAD.HOUSE, INC. PROFIT SHARING PLAN 2009 132710494 2011-03-18 MAD.HOUSE, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 1972-09-30
Business code 541990
Sponsor’s telephone number 2128671515
Plan sponsor’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 132710494
Plan administrator’s name MAD.HOUSE, INC.
Plan administrator’s address 240 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2128671515

Signature of

Role Plan administrator
Date 2011-03-18
Name of individual signing WILLIAM CRAIG WARNICK

DOS Process Agent

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

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-05-09 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2017-05-09 2023-10-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-05-09 2023-10-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010002884 2023-10-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-10-09
170509010499 2017-05-09 CERTIFICATE OF INCORPORATION 2017-05-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State