Search icon

LOOK NORTH INC.

Company Details

Name: LOOK NORTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892361
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O JOSH BLAU CPA, 1040 AVE OF AMERICAS, STE 1808, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOOK NORTH INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263296687 2024-07-10 LOOK NORTH INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2125120546
Plan sponsor’s address 641 LEXINGTON AVE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing JOSH BLAU
LOOK NORTH INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263296687 2023-07-07 LOOK NORTH INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2125120546
Plan sponsor’s address 641 LEXINGTON AVE 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JOSHUA BLAU
LOOK NORTH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263296687 2022-06-20 LOOK NORTH INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2125120546
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS SUITE 8, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing BRIDGET APITO
LOOK NORTH INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263296687 2021-07-01 LOOK NORTH INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2125120546
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS SUITE 8, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing JOSHUA BLAU
LOOK NORTH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263296687 2020-07-21 LOOK NORTH INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2125120546
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS SUITE 8, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing JOSHUA BLAU
LOOK NORTH INC 401 K PROFIT SHARING PLAN TRUST 2018 263296687 2019-07-24 LOOK NORTH INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2125120546
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS SUITE 8, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JOSH BLAU
LOOK NORTH INC 401 K PROFIT SHARING PLAN TRUST 2017 263296687 2018-07-27 LOOK NORTH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2125120546
Plan sponsor’s address 1180 AVENUE OF THE AMERICAS SU, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing JOSHUA BLAU

Agent

Name Role Address
JOSH BLAU CPA Agent 1040 AVE OF THE AMERICAS, SUITE 1808, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSH BLAU CPA, 1040 AVE OF AMERICAS, STE 1808, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-03-31 2008-12-04 Address 1123 BROADWAY, SUITE 1015, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2005-03-31 2008-12-04 Address 1123 BROADWAY, SUITE 1015, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-12-30 2007-11-27 Name PHUTURE DESIGN INC.
2003-04-09 2003-12-30 Name FLOW GRAPHICS INC.
2003-04-09 2005-03-31 Address 139 THOMPSON STREET, APARTMENT 3, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
2003-04-09 2005-03-31 Address 139 THOMPSON STREET, APARTMENT 3, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081204000842 2008-12-04 CERTIFICATE OF CHANGE 2008-12-04
071127000655 2007-11-27 CERTIFICATE OF AMENDMENT 2007-11-27
050331000047 2005-03-31 CERTIFICATE OF CHANGE 2005-03-31
031230000959 2003-12-30 CERTIFICATE OF AMENDMENT 2003-12-30
030409000212 2003-04-09 CERTIFICATE OF INCORPORATION 2003-04-09

Date of last update: 19 Jan 2025

Sources: New York Secretary of State