Search icon

ROBERT COUTURIER, INC.

Company Details

Name: ROBERT COUTURIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1785964
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVE, SUITE 1108, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2023 133748783 2024-10-11 ROBERT COUTURIER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 271 MADISON AVE. SUITE 1108, 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SALLY ANN CALABRESE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing SALLY ANN CALABRESE
Valid signature Filed with authorized/valid electronic signature
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2022 133748783 2023-09-11 ROBERT COUTURIER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 271 MADISON AVE. SUITE 1108, 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2023-09-11
Name of individual signing SALLY ANN CALABRESE
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2021 133748783 2022-09-19 ROBERT COUTURIER, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 271 MADISON AVE. SUITE 1108, 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing SALLY ANN CALABRESE
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2020 133748783 2021-10-06 ROBERT COUTURIER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 271 MADISON AVE. SUITE 1108, 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing SALLY ANN CALABRESE
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2019 133748783 2020-10-13 ROBERT COUTURIER, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 271 MADISON AVE. SUITE 1108, 3RD FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing SALLY ANN CALABRESE
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2018 133748783 2019-09-24 ROBERT COUTURIER, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 271 MADISON AVE. SUITE 1108, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2019-09-24
Name of individual signing SALLY ANN CALABRESE
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2017 133748783 2018-10-09 ROBERT COUTURIER, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 69 MERCER STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing SALLY ANN CALABRESE
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2016 133748783 2017-10-31 ROBERT COUTURIER, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 69 MERCER STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-31
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2017-10-31
Name of individual signing SALLY ANN CALABRESE
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2016 133748783 2017-10-14 ROBERT COUTURIER, INC. 28
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 69 MERCER STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing SALLY ANN CALABRESE
ROBERT COUTURIER, INC. 401(K) PROFIT SHARING PLAN 2015 133748783 2016-10-06 ROBERT COUTURIER, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2124637177
Plan sponsor’s address 69 MERCER STREET, 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing SALLY ANN CALABRESE
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing SALLY ANN CALABRESE

Chief Executive Officer

Name Role Address
ROBERT COUTURIER Chief Executive Officer 271 MADISON AVE, SUITE 1108, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROBERT COUTURIER, INC. DOS Process Agent 271 MADISON AVE, SUITE 1108, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 271 MADISON AVE, SUITE 1108, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-01-08 Address 271 MADISON AVE, SUITE 1108, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-01-08 Address 271 MADISON AVE, SUITE 1108, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-03-18 2020-07-08 Address 138 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-06-08 2020-07-08 Address 138 WEST 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-01-10 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-01-10 1994-06-08 Address 45 WEST 45TH STREET SUITE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108003942 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220104002201 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200708060629 2020-07-08 BIENNIAL STATEMENT 2018-01-01
010208000152 2001-02-08 ERRONEOUS ENTRY 2001-02-08
DP-1343413 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960318002143 1996-03-18 BIENNIAL STATEMENT 1996-01-01
940608000312 1994-06-08 CERTIFICATE OF CHANGE 1994-06-08
940110000158 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State