Name: | ROBERTO COIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1995 (30 years ago) |
Entity Number: | 1948792 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 579 5TH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERTO COIN, INC. 401(K) SAVING PLAN | 2023 | 133845076 | 2024-07-22 | ROBERTO COIN, INC. | 77 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | PRADEEP JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2023-06-09 |
Name of individual signing | PRADEEP JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2022-06-06 |
Name of individual signing | KUMAR JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2021-08-02 |
Name of individual signing | KUMAR JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2020-09-15 |
Name of individual signing | KUMAR JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2019-06-05 |
Name of individual signing | KUMAR JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2018-07-31 |
Name of individual signing | KUMAR JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2017-07-26 |
Name of individual signing | KUMAR JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2016-07-15 |
Name of individual signing | KUMAR JETHANI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 423940 |
Sponsor’s telephone number | 2124864545 |
Plan sponsor’s address | 579- 5TH AVENUE FLOOR 17, NEW YORK, NY, 10017 |
Signature of
Role | Plan administrator |
Date | 2015-07-14 |
Name of individual signing | KUMAR JETHANI |
Name | Role | Address |
---|---|---|
ANTHONY PETER WEBSTER | Chief Executive Officer | 579 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 579 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 579 FIFTH AVE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 579 FIFTH AVE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2023-08-03 | Address | 579 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2025-02-25 | Address | 579 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-08-03 | 2025-02-25 | Address | NE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-08-03 | 2025-02-25 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-08-03 | 2025-02-25 | Address | 579 FIFTH AVE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2023-08-03 | Address | NE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2021-05-04 | 2023-08-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225004266 | 2025-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-14 |
230803001500 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210824002730 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
210525060282 | 2021-05-25 | BIENNIAL STATEMENT | 2019-08-01 |
210504000090 | 2021-05-04 | CERTIFICATE OF CHANGE | 2021-05-04 |
170814006320 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
160210006174 | 2016-02-10 | BIENNIAL STATEMENT | 2015-08-01 |
130802006008 | 2013-08-02 | BIENNIAL STATEMENT | 2013-08-01 |
110901002711 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090813002061 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-15 | No data | 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311892558 | 0215000 | 2008-03-28 | 579 5TH AVENUE, FL#17, NEW YORK, NY, 10017 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8427878402 | 2021-02-13 | 0202 | PPS | 579 5th Ave Fl 17 579 Fifth Avenue 17th Floor, New York, NY, 10017-8760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4316317205 | 2020-04-27 | 0202 | PPP | 579 5TH AVE, NEW YORK, NY, 10017-1917 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1804045 | Other Statutory Actions | 2018-07-13 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERTO COIN, INC. |
Role | Plaintiff |
Name | GOLDSTEIN, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-04 |
Termination Date | 2018-10-10 |
Section | 1331 |
Status | Terminated |
Parties
Name | DUNCAN |
Role | Plaintiff |
Name | ROBERTO COIN, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-03-15 |
Termination Date | 2023-05-16 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | ZINNAMON |
Role | Plaintiff |
Name | ROBERTO COIN, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State