Search icon

REGINA PUBLIC RELATIONS, INC.

Company Details

Name: REGINA PUBLIC RELATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2019243
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1156 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGINA PUBLIC RELATIONS, INC. CASH BALANCE PLAN 2023 133885938 2024-07-10 REGINA PUBLIC RELATIONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 1156 AVENUE OF THE AMERICAS, SUITE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. CASH BALANCE PLAN 2022 133885938 2023-08-21 REGINA PUBLIC RELATIONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 2 MAIN ST, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2023-08-20
Name of individual signing CORA ROOD
Role Employer/plan sponsor
Date 2023-08-20
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. RETIREMENT PLAN 2021 133885938 2022-06-03 REGINA PUBLIC RELATIONS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 51 DIVISION STREET #257, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. RETIREMENT PLAN 2021 133885938 2022-09-27 REGINA PUBLIC RELATIONS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 51 DIVISION STREET, SAG HARBOR, NY, 11963

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. CASH BALANCE PLAN 2021 133885938 2022-10-17 REGINA PUBLIC RELATIONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 1156 AVENUE OF THE AMERICAS, SUITE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing CORA ROOD
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. CASH BALANCE PLAN 2020 133885938 2021-09-01 REGINA PUBLIC RELATIONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 1156 AVENUE OF THE AMERICAS, SUITE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-08-29
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. RETIREMENT PLAN 2020 133885938 2021-04-05 REGINA PUBLIC RELATIONS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 1156 AVENUE OF THE AMERICAS, SUITE 301, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. CASH BALANCE PLAN 2019 133885938 2020-10-12 REGINA PUBLIC RELATIONS, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 1156 AVENUE OF THE AMERICAS, SUITE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. RETIREMENT PLAN 2019 133885938 2020-05-11 REGINA PUBLIC RELATIONS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 1156 AVENUE OF THE AMERICAS, SUITE 301, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CORA ROOD
REGINA PUBLIC RELATIONS, INC. CASH BALANCE PLAN 2018 133885938 2019-10-08 REGINA PUBLIC RELATIONS, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 2123171462
Plan sponsor’s address 1156 AVENUE OF THE AMERICAS, SUITE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing CORA ROOD

Chief Executive Officer

Name Role Address
REGINA KULIK Chief Executive Officer 1156 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
REGINA PUBLIC RELATIONS, INC. DOS Process Agent 1156 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-06-06 2017-07-13 Address 136 EAST 57TH ST, SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-06-06 2017-07-13 Address 136 EAST 57TH ST, SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-06-06 2017-07-13 Address 136 EAST 57TH ST, SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-29 2012-06-06 Address 136 EAST 57TH ST / SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-04-29 2012-06-06 Address 136 EAST 57TH ST / SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-04-29 2012-06-06 Address 136 EAST 57TH ST / SUITE 505, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-05-31 2010-04-29 Address 136 EAST 57TH ST, STE 505, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-04-11 2006-05-31 Address 17 WEST 54TH ST APT #8C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-06-06 2010-04-29 Address 136 E 57TH ST, STE 505, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-06-06 2010-04-29 Address 136 E 57TH ST, STE 505, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170713006075 2017-07-13 BIENNIAL STATEMENT 2016-04-01
140506007316 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120606002744 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100429002181 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080414002356 2008-04-14 BIENNIAL STATEMENT 2008-04-01
060531002618 2006-05-31 BIENNIAL STATEMENT 2006-04-01
040510002859 2004-05-10 BIENNIAL STATEMENT 2004-04-01
020411002310 2002-04-11 BIENNIAL STATEMENT 2002-04-01
000606002416 2000-06-06 BIENNIAL STATEMENT 2000-04-01
980501002633 1998-05-01 BIENNIAL STATEMENT 1998-04-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State