Name: | STAWSKI PARTNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1993 (32 years ago) |
Entity Number: | 1726171 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN ED NOVAK, 530 5TH AVE, NEW YORK, NY, United States, 10036 |
Principal Address: | 565 5TH AVE, 30TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KIPP STAWSKI MANAGEMENT 401(K )PLAN | 2022 | 133717449 | 2023-07-12 | STAWSKI PARTNERS CORP. | 13 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 14 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 2 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 12 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2023-07-10 |
Name of individual signing | SOLOMON BAZIAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HOFFHEIMER GARTLIR & GROSS LLP | DOS Process Agent | ATTN ED NOVAK, 530 5TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AXEL STAWSKI | Chief Executive Officer | 565 5TH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-23 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-01 | 2011-05-25 | Address | 565 5TH AVE, 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2003-05-08 | 2009-05-01 | Address | 565 5TH AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-06-10 | 2013-05-23 | Address | ATTN: GEOFFREY P. PICKET, ESQ., 521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1997-03-26 | 1999-06-10 | Address | ATTN: WILLIAM M. KUFELD, ESQ., 521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1995-09-19 | 2003-05-08 | Address | 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-09-19 | 2003-05-08 | Address | 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-12 | 1997-03-26 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523002229 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110525002356 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
101122000851 | 2010-11-22 | CERTIFICATE OF AMENDMENT | 2010-11-22 |
090501002547 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070601002438 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050712002600 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030508002216 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010518002351 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
990610002030 | 1999-06-10 | BIENNIAL STATEMENT | 1999-05-01 |
970529002432 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State