Search icon

FOSTER & WOLKIND, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER & WOLKIND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Mar 1995 (30 years ago)
Entity Number: 1904546
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80 FIFTH AVE, STE 1401, NEW YORK, NY, United States, 10011
Principal Address: 80 5TH AVE, STE 1401, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER B FOSTER Chief Executive Officer 80 5TH AVE, STE 1401, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 FIFTH AVE, STE 1401, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133817674
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-03 2005-05-05 Address 80 FIFTH AVE / SUITE 1401, NEW YORK, NY, 10011, 8002, USA (Type of address: Principal Executive Office)
2003-03-03 2005-05-05 Address 80 FIFTH AVE / SUITE 1401, NEW YORK, NY, 10011, 8002, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-05-05 Address 31 JANE ST / #11-F, NEW YORK, NY, 10014, 1980, USA (Type of address: Service of Process)
1997-03-14 2003-03-03 Address 80 FIFTH AVE, SUITE 1203, NEW YORK, NY, 10011, 8002, USA (Type of address: Chief Executive Officer)
1997-03-14 2003-03-03 Address 31 JANE STREET, 11-F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070321002759 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050505002172 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030303002236 2003-03-03 BIENNIAL STATEMENT 2003-03-01
020111000707 2002-01-11 CERTIFICATE OF AMENDMENT 2002-01-11
990312002433 1999-03-12 BIENNIAL STATEMENT 1999-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State