Search icon

GERARD KLUYSKENS COMPANY, INC.

Company Details

Name: GERARD KLUYSKENS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1966 (58 years ago)
Entity Number: 203973
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 247 W 35TH ST,, SUITE 201, NEW YORK, NY, United States, 10001

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
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2023 132575630 2024-10-04 GERARD KLUYSKENS COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 247 WEST 35TH STREET, SUITE 201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing THOMAS WILLIAMS
Valid signature Filed with authorized/valid electronic signature
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2022 132575630 2023-10-09 GERARD KLUYSKENS COMPANY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 247 WEST 35TH STREET, SUITE 201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing THOMAS WILLIAMS
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2021 132575630 2022-10-07 GERARD KLUYSKENS COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 247 WEST 35TH STREET, SUITE 201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing THOMAS WILLIAMS
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2020 132575630 2021-10-06 GERARD KLUYSKENS COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 247 WEST 35TH STREET, SUITE 201, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing THOMAS WILLIAMS
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2019 132575630 2020-10-12 GERARD KLUYSKENS COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 295 FIFTH AVE. SUITE #806, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing THOMAS WILLIAMS
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2018 132575630 2019-10-03 GERARD KLUYSKENS COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 295 FIFTH AVE. SUITE #806, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing THOMAS WILLIAMS
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2017 132575630 2018-09-13 GERARD KLUYSKENS COMPANY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 295 FIFTH AVE. SUITE #806, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing THOMAS WILLIAMS
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2016 132575630 2017-09-05 GERARD KLUYSKENS COMPANY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 295 FIFTH AVE. SUITE #806, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing THOMAS WILLIAMS
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2015 132575630 2016-09-27 GERARD KLUYSKENS COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 295 FIFTH AVE. SUITE #806, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing THOMAS WILLIAMS
GERARD KLUYSKENS COMPANY, INC. EMPLOYEE PROFIT SHARING PLAN 2014 132575630 2015-10-08 GERARD KLUYSKENS COMPANY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-11-13
Business code 423500
Sponsor’s telephone number 2126855710
Plan sponsor’s address 295 FIFTH AVE. RM 806, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing THOMAS WILLIAMS

Chief Executive Officer

Name Role Address
PAUL PETER ROMAN Chief Executive Officer 247 W 35TH ST,, SUITE 201, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GERARD KLUYSKENS COMPANY, INC. DOS Process Agent 247 W 35TH ST,, SUITE 201, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 247 W 35TH ST,, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-11-06 Address 247 W 35TH ST,, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-01-13 2024-11-06 Address 247 W 35TH ST,, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-11-23 2021-01-13 Address 295 FIFTH AVENUE, NEW YORK, NY, 10016, 7277, USA (Type of address: Chief Executive Officer)
2010-11-23 2021-01-13 Address 295 FIFTH AVENUE, NEW YORK, NY, 10016, 7277, USA (Type of address: Principal Executive Office)
2004-12-30 2010-11-23 Address 295 FIFTH AVE, NEW YORK, NY, 10016, 7277, USA (Type of address: Chief Executive Officer)
1993-12-20 2021-01-13 Address 295 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1992-12-08 2004-12-30 Address 295 FIFTH AVE., NEW YORK, NY, 10016, 7277, USA (Type of address: Chief Executive Officer)
1992-12-08 2010-11-23 Address 295 FIFTH AVE., NEW YORK, NY, 10016, 7277, USA (Type of address: Principal Executive Office)
1966-11-17 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241106002001 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221109003478 2022-11-09 BIENNIAL STATEMENT 2022-11-01
210113002007 2021-01-13 BIENNIAL STATEMENT 2020-11-01
181218002020 2018-12-18 BIENNIAL STATEMENT 2018-11-01
161201002041 2016-12-01 BIENNIAL STATEMENT 2016-11-01
141121002006 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121120002073 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101123002252 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081113002406 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061103002297 2006-11-03 BIENNIAL STATEMENT 2006-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State