Search icon

TABUSH CONSULTING GROUP, INC.

Company Details

Name: TABUSH CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626389
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Address: 148 WEST 37TH STREET, 6TH FL, NEW YORK, NY, United States, 10018
Principal Address: 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TABUSH CONSULTING GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 223738206 2024-05-15 TABUSH CONSULTING GROUP, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, NEW YORK, NY, 10018
TABUSH CONSULTING GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 223738206 2023-05-10 TABUSH CONSULTING GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, NEW YORK, NY, 10018
TABUSH CONSULTING GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 223738206 2022-04-06 TABUSH CONSULTING GROUP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, NEW YORK, NY, 10018
TABUSH CONSULTING GROUP, INC. 401(K) P/S PLAN 2017 223738206 2018-03-19 TABUSH CONSULTING GROUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223738206
Plan administrator’s name TABUSH CONSULTING GROUP, INC.
Plan administrator’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122520571

Signature of

Role Plan administrator
Date 2018-03-19
Name of individual signing MORRIS TABUSH
TABUSH CONSULTING GROUP, INC. 401(K) P/S PLAN 2016 223738206 2017-07-03 TABUSH CONSULTING GROUP, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223738206
Plan administrator’s name TABUSH CONSULTING GROUP, INC.
Plan administrator’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122520571

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing MORRIS TABUSH
TABUSH CONSULTING GROUP, INC. 401(K) P/S PLAN 2015 223738206 2016-06-09 TABUSH CONSULTING GROUP, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223738206
Plan administrator’s name TABUSH CONSULTING GROUP, INC.
Plan administrator’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122520571

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing MORRIS TABUSH
TABUSH CONSULTING GROUP, INC. 401(K) P/S PLAN 2014 223738206 2015-05-07 TABUSH CONSULTING GROUP, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223738206
Plan administrator’s name TABUSH CONSULTING GROUP, INC.
Plan administrator’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122520571

Signature of

Role Plan administrator
Date 2015-05-07
Name of individual signing MORRIS TABUSH
TABUSH CONSULTING GROUP, INC. 401(K) P/S PLAN 2013 223738206 2014-06-11 TABUSH CONSULTING GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223738206
Plan administrator’s name TABUSH CONSULTING GROUP, INC.
Plan administrator’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122520571

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing MORRIS TABUSH
TABUSH CONSULTING GROUP, INC. 401(K) P/S PLAN 2012 223738206 2013-05-28 TABUSH CONSULTING GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223738206
Plan administrator’s name TABUSH CONSULTING GROUP, INC.
Plan administrator’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122520571

Signature of

Role Plan administrator
Date 2013-05-28
Name of individual signing VALERIE TABUSH
TABUSH CONSULTING GROUP, INC. 401(K) P/S PLAN 2011 223738206 2012-04-04 TABUSH CONSULTING GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 2122520571
Plan sponsor’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 223738206
Plan administrator’s name TABUSH CONSULTING GROUP, INC.
Plan administrator’s address 148 WEST 37TH STREET, 6TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122520571

Signature of

Role Plan administrator
Date 2012-04-04
Name of individual signing VALERIE TABUSH

DOS Process Agent

Name Role Address
TABUSH CONSULTING GROUP, INC. DOS Process Agent 148 WEST 37TH STREET, 6TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MORRIS J TABUSH Chief Executive Officer 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
MORRIS TABUSH Agent 67 GRAND AVENUE, MASSAPEQUA, NY, 11758

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-04-12 2024-11-15 Address 148 WEST 37TH STREET, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-01 2024-11-15 Address 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-05-01 2021-04-12 Address 148 WEST 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-04-29 2013-05-01 Address 148 W 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-04-29 2013-05-01 Address 148 W 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-04-29 2013-05-01 Address 148 W 37TH ST, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-06-08 2011-04-29 Address 1350 BROADWAY STE 1602, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-06-08 2011-04-29 Address 1350 BROADWAY STE 1602, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-06-08 2011-04-29 Address 1350 BROADWAY STE 1602, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241115002327 2024-11-15 BIENNIAL STATEMENT 2024-11-15
210412060444 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190417060202 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170711006276 2017-07-11 BIENNIAL STATEMENT 2017-04-01
150701002055 2015-07-01 BIENNIAL STATEMENT 2015-04-01
130501002599 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110429002320 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090331003037 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070409002093 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050608002908 2005-06-08 BIENNIAL STATEMENT 2005-04-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State