Search icon

MAXINE DENKER, INC.

Company Details

Name: MAXINE DENKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1988 (37 years ago)
Entity Number: 1224963
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 2 GRAND CENTRAL TOWER, 140 E 45TH ST 19TH FL, NEW YORK, NY, United States, 10017
Principal Address: 202 W 40TH ST, 1401, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXINE DENKER, INC. 401(K) PROFIT SHARING PLAN 2015 133445421 2016-03-17 MAXINE DENKER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-01
Business code 424300
Sponsor’s telephone number 2126891440
Plan sponsor’s address 212 MANHATTAN STREET, STATEN ISLAND, NY, 10307

Plan administrator’s name and address

Administrator’s EIN 133445421
Plan administrator’s name MAXINE DENKER, INC.
Plan administrator’s address 212 MANHATTAN STREET, STATEN ISLAND, NY, 10307
Administrator’s telephone number 2126891440

Signature of

Role Plan administrator
Date 2016-03-17
Name of individual signing MAXINE DENKER
MAXINE DENKER, INC. 401(K) PROFIT SHARING PLAN 2014 133445421 2015-04-06 MAXINE DENKER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-01
Business code 424300
Sponsor’s telephone number 2126891440
Plan sponsor’s address 202 WEST 40TH STREET, SUITE 1401, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133445421
Plan administrator’s name MAXINE DENKER, INC.
Plan administrator’s address 202 WEST 40TH STREET, SUITE 1401, NEW YORK, NY, 10018
Administrator’s telephone number 2126891440

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing MAXINE DENKER
MAXINE DENKER, INC. 401(K) PROFIT SHARING PLAN 2013 133445421 2014-03-26 MAXINE DENKER, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-01
Business code 424300
Sponsor’s telephone number 2126891440
Plan sponsor’s address 202 WEST 40TH STREET, SUITE 1401, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133445421
Plan administrator’s name MAXINE DENKER, INC.
Plan administrator’s address 202 WEST 40TH STREET, SUITE 1401, NEW YORK, NY, 10018
Administrator’s telephone number 2126891440

Signature of

Role Plan administrator
Date 2014-03-26
Name of individual signing MAXINE DENKER
MAXINE DENKER, INC. 401(K) PROFIT SHARING PLAN 2012 133445421 2013-04-15 MAXINE DENKER, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-01
Business code 424300
Sponsor’s telephone number 2126891440
Plan sponsor’s address 303 FIFTH AVENUE, SUITE 301, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133445421
Plan administrator’s name MAXINE DENKER, INC.
Plan administrator’s address 303 FIFTH AVENUE, SUITE 301, NEW YORK, NY, 10016
Administrator’s telephone number 2126891440

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing MAXINE DENKER
MAXINE DENKER, INC. 401(K) PROFIT SHARING PLAN 2011 133445421 2012-04-25 MAXINE DENKER, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-01
Business code 424300
Sponsor’s telephone number 2126891440
Plan sponsor’s address 303 FIFTH AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133445421
Plan administrator’s name MAXINE DENKER, INC.
Plan administrator’s address 303 FIFTH AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126891440

Signature of

Role Plan administrator
Date 2012-04-25
Name of individual signing MAXINE DENKER
MAXINE DENKER, INC. 401(K) PROFIT SHARING PLAN 2010 133445421 2011-04-04 MAXINE DENKER, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-01
Business code 424300
Sponsor’s telephone number 2126891440
Plan sponsor’s address 303 FIFTH AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133445421
Plan administrator’s name MAXINE DENKER, INC.
Plan administrator’s address 303 FIFTH AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126891440

Signature of

Role Plan administrator
Date 2011-04-04
Name of individual signing MAXINE DENKER
MAXINE DENKER, INC. 401(K) PROFIT SHARING PLAN 2009 133445421 2010-04-06 MAXINE DENKER, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-04-01
Business code 424300
Sponsor’s telephone number 2126891440
Plan sponsor’s address 303 FIFTH AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 133445421
Plan administrator’s name MAXINE DENKER, INC.
Plan administrator’s address 303 FIFTH AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126891440

Signature of

Role Plan administrator
Date 2010-04-06
Name of individual signing MAXINE DENKER

Chief Executive Officer

Name Role Address
MAXINE DENKER/KARLA ELSON Chief Executive Officer 202 W 40TH ST, 1401, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MEISTER SELIG & FEIN LLP JEFFREY SCHREIBER DOS Process Agent 2 GRAND CENTRAL TOWER, 140 E 45TH ST 19TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-02-13 2014-03-18 Address 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-03-20 2014-03-18 Address 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-03-20 2012-02-13 Address 303 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-01-06 2006-03-20 Address ONE PENN PLAZA FLR 37, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2000-02-01 2006-03-20 Address 303 FIFTH AVENUE, SUITE #301, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-02-01 2006-03-20 Address 303 FIFTH AVENUE, SUITE #301, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-02-01 2004-01-06 Address 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-23 2000-02-01 Address HOWARD I GOLDEN, 41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-06-20 2000-02-01 Address 303 5TH AVE, NEW YORK, NY, 10016, 6601, USA (Type of address: Principal Executive Office)
1995-06-20 2000-02-01 Address 303 5TH AVE, NEW YORK, NY, 10016, 6601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140318002128 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120213002539 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100113002537 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080102002798 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060320002067 2006-03-20 BIENNIAL STATEMENT 2006-01-01
040106002756 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020110003039 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000201002330 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980123002020 1998-01-23 BIENNIAL STATEMENT 1998-01-01
950620002455 1995-06-20 BIENNIAL STATEMENT 1994-01-01

Date of last update: 09 Feb 2025

Sources: New York Secretary of State