Search icon

CH II PUBLISHERS, INC.

Company Details

Name: CH II PUBLISHERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708736
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CH II PUBLISHERS, INC. 401(K) RETIREMENT PLAN AND TRUST 2011 133703684 2012-05-22 CH II PUBLISHERS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511190
Sponsor’s telephone number 5163078855
Plan sponsor’s address 300 OLD COUNTRY ROAD, SUITE 351, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133703684
Plan administrator’s name CH II PUBLISHERS, INC.
Plan administrator’s address 300 OLD COUNTRY ROAD, SUITE 351, MINEOLA, NY, 11501
Administrator’s telephone number 5163078855

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing DEREK A. SMITH
Role Employer/plan sponsor
Date 2012-05-22
Name of individual signing DEREK A. SMITH
CH II PUBLISHERS, INC. 401(K) RETIREMENT PLAN AND TRUST 2011 133703684 2012-05-22 CH II PUBLISHERS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511190
Sponsor’s telephone number 5163078855
Plan sponsor’s address 300 OLD COUNTRY ROAD, SUITE 351, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133703684
Plan administrator’s name CH II PUBLISHERS, INC.
Plan administrator’s address 300 OLD COUNTRY ROAD, SUITE 351, MINEOLA, NY, 11501
Administrator’s telephone number 5163078855

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing DEREK A. SMITH
Role Employer/plan sponsor
Date 2012-05-22
Name of individual signing DEREK A. SMITH
CH II PUBLISHERS, INC. 401(K) RETIREMENT PLAN AND TRUST 2010 133703684 2011-08-18 CH II PUBLISHERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511190
Sponsor’s telephone number 5163078855
Plan sponsor’s address 300 OLD COUNTRY ROAD, SUITE 351, MINEOLA, NY, 11501

Plan administrator’s name and address

Administrator’s EIN 133703684
Plan administrator’s name CH II PUBLISHERS, INC.
Plan administrator’s address 300 OLD COUNTRY ROAD, SUITE 351, MINEOLA, NY, 11501
Administrator’s telephone number 5163078855

Signature of

Role Plan administrator
Date 2011-08-18
Name of individual signing DEREK A SMITH
Role Employer/plan sponsor
Date 2011-08-18
Name of individual signing DEREK A SMITH
CH II PUBLISHERS, INC. 401(K) RETIREMENT PLAN AND TRUST 2009 133703684 2010-07-28 CH II PUBLISHERS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 511190
Sponsor’s telephone number 2123991080
Plan sponsor’s address 200 WEST 57TH STREET 15TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 133703684
Plan administrator’s name CH II PUBLISHERS, INC.
Plan administrator’s address 200 WEST 57TH STREET 15TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2123991080

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing DEREK A SMITH
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing DEREK A SMITH

DOS Process Agent

Name Role Address
ESTATE OF THEODORE CROSS DOS Process Agent 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ESTATE OF THEODORE CROSS Chief Executive Officer 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2009-03-02 2011-04-11 Address 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-03-02 2011-04-11 Address 200 WEST 57TH STREET, SUITE 1304, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-01 2009-03-02 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1994-04-01 2009-03-02 Address 200 WEST 57TH STREET, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-04-01 2009-03-02 Address 200 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-09 1994-04-01 Address 200 WEST 57TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110411002374 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090302003092 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070323002825 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050406002561 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030318002541 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010328002344 2001-03-28 BIENNIAL STATEMENT 2001-03-01
990311002356 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970605002167 1997-06-05 BIENNIAL STATEMENT 1997-03-01
951113002342 1995-11-13 BIENNIAL STATEMENT 1995-03-01
940401002312 1994-04-01 BIENNIAL STATEMENT 1994-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State