Search icon

CHDI MANAGEMENT, INC.

Headquarter

Company Details

Name: CHDI MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2002 (22 years ago)
Entity Number: 2825140
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 350 SEVENTH AVE SUITE 200, NEW YORK, NY, United States, 10001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHDI MANAGEMENT, INC., ILLINOIS CORP_73762502 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
731M7 Active Non-Manufacturer 2014-03-21 2024-03-01 No data No data

Contact Information

POC RUTH BASU
Phone +1 212-660-8102
Address 350 7TH AVE STE 601, NEW YORK, NY, 10001 1943, 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
EMPLOYEE BENEFIT PLAN OF CHDI MANAGEMENT, INC. 2019 450488835 2020-10-05 CHDI MANAGEMENT, INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 7TH AVE RM 200, NEW YORK, NY, 100011957

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing ROBI BLUMENSTEIN
EMPLOYEE BENEFIT PLAN OF CHDI MANAGEMENT, INC. 2018 450488835 2019-10-15 CHDI MANAGEMENT, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 7TH AVE RM 200, NEW YORK, NY, 100011957

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ROBI BLUMENSTEIN
CHDI MANAGEMENT, INC. 401(K) PLAN 2017 450488835 2018-08-01 CHDI MANAGEMENT, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 200, NEW YORK, NY, 100011943

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing ROBI BLUMENSTEIN
CHDI MANAGEMENT, INC. 401(K) PLAN 2016 450488835 2017-08-22 CHDI MANAGEMENT, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 200, NEW YORK, NY, 100011943

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing ROBI BLUMENSTEIN
CHDI MANAGEMENT, INC. 401K PLAN 2015 450488835 2016-08-10 CHDI MANAGEMENT, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 200, NEW YORK, NY, 100011943

Plan administrator’s name and address

Administrator’s EIN 450488835
Plan administrator’s name CHDI MANAGEMENT, INC.
Plan administrator’s address 350 SEVENTH AVENUE, SUITE 200, NEW YORK, NY, 100011943
Administrator’s telephone number 2122399300

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing ROBI BLUMENSTEIN
CHDI MANAGEMENT, INC. 401K PLAN 2014 450488835 2015-09-16 CHDI MANAGEMENT, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 200, NEW YORK, NY, 100011943

Plan administrator’s name and address

Administrator’s EIN 450488835
Plan administrator’s name CHDI MANAGEMENT, INC.
Plan administrator’s address 350 SEVENTH AVENUE, SUITE 200, NEW YORK, NY, 100011943
Administrator’s telephone number 2122399300

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing ROBI BLUMENSTEIN
CHDI MANAGEMENT, INC. 401K PLAN 2013 450488835 2014-09-03 CHDI MANAGEMENT, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 100011943

Plan administrator’s name and address

Administrator’s EIN 450488835
Plan administrator’s name CHDI MANAGEMENT, INC.
Plan administrator’s address 350 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 100011943
Administrator’s telephone number 2122399300

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing ROBI BLUMENSTEIN
CHDI MANAGEMENT, INC. 401K PLAN 2012 450488835 2013-08-28 CHDI MANAGEMENT, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 100011943

Plan administrator’s name and address

Administrator’s EIN 450488835
Plan administrator’s name CHDI MANAGEMENT, INC.
Plan administrator’s address 350 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 100011943
Administrator’s telephone number 2122399300

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing ROBI BLUMENSTEIN
CHDI MANAGEMENT, INC. 401K PLAN 2011 450488835 2012-06-19 CHDI MANAGEMENT, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 100011943

Plan administrator’s name and address

Administrator’s EIN 450488835
Plan administrator’s name CHDI MANAGEMENT, INC.
Plan administrator’s address 350 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 100011943
Administrator’s telephone number 2122399300

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing ROBI BLUMENSTEIN
CHDI MANAGEMENT, INC. 401K PLAN 2010 450488835 2011-09-08 CHDI MANAGEMENT, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 2122399300
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 100011943

Plan administrator’s name and address

Administrator’s EIN 450488835
Plan administrator’s name CHDI MANAGEMENT, INC.
Plan administrator’s address 350 SEVENTH AVENUE, SUITE 601, NEW YORK, NY, 100011943
Administrator’s telephone number 2122399300

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing ROBI BLUMENSTEIN

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBI BLUMENSTEIN Chief Executive Officer 350 SEVENTH AVE SUITE 200, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2020-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-11-12 2016-10-03 Address 350 SEVENTH AVE SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-11-12 2016-10-03 Address 350 SEVENTH AVE SUITE 601, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-08-14 2007-11-01 Name MRSSI, INC.
2002-10-21 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-10-21 2003-08-14 Name MEDICAL RESEARCH & SUPPORT SERVICES, INC.
2002-10-21 2012-10-02 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060102 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-88283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001006630 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006132 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141006006057 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121011006020 2012-10-11 BIENNIAL STATEMENT 2012-10-01
121002000937 2012-10-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-02
120919001108 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
101026002694 2010-10-26 BIENNIAL STATEMENT 2010-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State