Name: | EXECU-SYS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1987 (38 years ago) |
Entity Number: | 1191520 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1350 broadway, suite 1711, NEW YORK, NY, United States, 10018 |
Principal Address: | 1350 BROADWAY, SUITE 1711, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EXECU-SYS, LTD., CONNECTICUT | 0297831 | CONNECTICUT |
Headquarter of | EXECU-SYS, LTD., ILLINOIS | CORP_64175092 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXECU-SYS LTD 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 133424678 | 2024-07-19 | EXECU-SYS LTD | 53 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-19 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1350 BROADWAY SUITE 1711, NEW YORK, NY, 100187717 |
Signature of
Role | Plan administrator |
Date | 2023-07-13 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1350 BROADWAY SUITE 1711, NEW YORK, NY, 100187717 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1411 BROADWAY SUITE 1220, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2021-07-27 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1411 BROADWAY SUITE 1220, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2020-07-09 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1411 BROADWAY SUITE 1220, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2019-07-04 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1411 BROADWAY SUITE 1220, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2018-07-11 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1411 BROADWAY SUITE 1220, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2017-07-19 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1411 BROADWAY SUITE 1220, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2016-06-29 |
Name of individual signing | ROBERT CHOI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2129670505 |
Plan sponsor’s address | 1411 BROADWAY SUITE 1220, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2015-07-06 |
Name of individual signing | ROBERT CHOI |
Name | Role | Address |
---|---|---|
ROBERT CHOI | Chief Executive Officer | 1350 BROADWAY, SUITE 1711, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT B. CHOI | Agent | 1350 broadway, suite 1711, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1350 broadway, suite 1711, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 1350 BROADWAY, SUITE 1711, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 1411 BROADWAY, SUITE 1220, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-08-03 | 2023-08-08 | Address | 1350 broadway, suite 1711, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2022-08-03 | 2022-08-03 | Address | 1411 BROADWAY, SUITE 1220, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-08-03 | 2023-08-08 | Address | 1350 broadway, suite 1711, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2022-08-03 | 2023-08-08 | Address | 1411 BROADWAY, SUITE 1220, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-04 | 2022-08-03 | Address | 1411 BROADWAY, SUITE 1220, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2013-09-04 | 2022-08-03 | Address | 1411 BROADWAY, SUITE 1220, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-09-09 | 2013-09-04 | Address | ONE PENN PLAZA, SUITE 1700, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808004480 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
220803000038 | 2022-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-12 |
210825001851 | 2021-08-25 | BIENNIAL STATEMENT | 2021-08-25 |
190812060466 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170801007723 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150811006370 | 2015-08-11 | BIENNIAL STATEMENT | 2015-08-01 |
130904006279 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
110909002593 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
110531000041 | 2011-05-31 | CERTIFICATE OF CHANGE | 2011-05-31 |
090807002604 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State