Search icon

ATHORN CLARK & PARTNERS INC.

Headquarter

Company Details

Name: ATHORN CLARK & PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (26 years ago)
Entity Number: 2320292
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ATHORN CLARK & PARTNERS INC., CONNECTICUT 1384063 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77ZS5 Obsolete Non-Manufacturer 2014-09-22 2024-03-02 2022-08-31 No data

Contact Information

POC JOHN ATHORN
Phone +1 212-457-6141
Address 21 W 46TH ST STE 905, NEW YORK, NY, 10036 4119, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATHORN,CLARK & PARTNERS, INC 401(K) PLAN 2019 134037749 2020-07-21 ATHORN, CLARK & PARTNERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2124576142
Plan sponsor’s address 21 WEST 46TH STREET, SUITE 905, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing GEORGE CLARK
Role Employer/plan sponsor
Date 2020-07-21
Name of individual signing GEORGE CLARK
ATHORN,CLARK & PARTNERS, INC 401(K) PLAN 2018 134037749 2019-10-10 ATHORN, CLARK & PARTNERS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2124576142
Plan sponsor’s address 21 WEST 46TH STREET, SUITE 905, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing GEORGE CLARK
ATHORN,CLARK & PARTNERS, INC 401(K) PLAN 2017 134037749 2018-05-29 ATHORN, CLARK & PARTNERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2124576142
Plan sponsor’s address 21 WEST 46TH STREET, SUITE 905, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing GEORGE CLARK
Role Employer/plan sponsor
Date 2018-05-29
Name of individual signing GEORGE CLARK
ATHORN,CLARK & PARTNERS, INC 401(K) PLAN 2016 134037749 2017-06-27 ATHORN, CLARK & PARTNERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2124576142
Plan sponsor’s address 21 WEST 46TH STREET, SUITE 905, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing GEORGE CLARK
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing GEORGE CLARK
ATHORN,CLARK & PARTNERS, INC 401(K) PLAN 2015 134037749 2016-06-20 ATHORN, CLARK & PARTNERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2124576142
Plan sponsor’s address 21 WEST 46TH STREET, SUITE 905, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing GEORGE CLARK
ATHORN,CLARK & PARTNERS, INC 401(K) PLAN 2014 134037749 2015-08-18 ATHORN,CLARK & PARTNERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2124576142
Plan sponsor’s address 38 EAST 29TH STREET, 9TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing GEORGE CLARK
Role Employer/plan sponsor
Date 2015-08-18
Name of individual signing GEORGE CLARK
ATHORN,CLARK & PARTNERS, INC 401(K) PLAN 2013 134037749 2014-08-08 ATHORN,CLARK & PARTNERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2124576142
Plan sponsor’s address 38 EAST 29TH STREET, 9TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-08-08
Name of individual signing GEORGE CLARK
Role Employer/plan sponsor
Date 2014-08-08
Name of individual signing GEORGE CLARK

Chief Executive Officer

Name Role Address
JOHN ATHORN Chief Executive Officer 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ATHORN CLARK & PARTNERS INC. DOS Process Agent 21 WEST 46TH ST, STE 603, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-10-07 2018-12-04 Address 21 WEST 46TH ST, STE 905, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-10-07 2018-12-04 Address 21 WEST 46TH ST, STE 905, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-10-07 2018-12-04 Address 21 WEST 46TH ST, STE 905, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2012-10-25 2016-10-07 Address 38 EAST 29TH ST, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-25 2016-10-07 Address 38 EAST 29TH ST, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-10-25 2016-10-07 Address 38 EAST 29TH ST, 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-03-07 2012-10-25 Address 38 EAST 32ND ST, 11TH FL, NEW YORK, NY, 10016, 5507, USA (Type of address: Chief Executive Officer)
2001-03-07 2012-10-25 Address 38 EAST 32ND ST, 11TH FL, NEW YORK, NY, 10016, 5507, USA (Type of address: Principal Executive Office)
2001-03-07 2012-10-25 Address 38 EAST 32ND ST, 11TH FL, NEW YORK, NY, 10016, 5507, USA (Type of address: Service of Process)
1998-12-01 2001-03-07 Address 1740 BROADWAY- 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204006198 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161007006297 2016-10-07 BIENNIAL STATEMENT 2014-12-01
141002006665 2014-10-02 BIENNIAL STATEMENT 2012-12-01
121025002063 2012-10-25 BIENNIAL STATEMENT 2010-12-01
081212002013 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061208002119 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050120002481 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021210002603 2002-12-10 BIENNIAL STATEMENT 2002-12-01
010307002640 2001-03-07 BIENNIAL STATEMENT 2000-12-01
981201000267 1998-12-01 CERTIFICATE OF INCORPORATION 1998-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State