Search icon

BOTKIER, INC.

Company Details

Name: BOTKIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2923910
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 13 CROSBY STREET, SUITE 500, NEW YORK, NY, United States, 10013

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
BOTKIER INC. PROFIT SHARING PLAN 2011 200078243 2012-07-30 BOTKIER INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 6467474158
Plan sponsor’s address 525 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 200078243
Plan administrator’s name BOTKIER INC.
Plan administrator’s address 525 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 6467474158

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing MONICA BOTKIER
Role Employer/plan sponsor
Date 2012-07-30
Name of individual signing MONICA BOTKIER
BOTKIER INC. PROFIT SHARING PLAN 2010 200078243 2011-05-13 BOTKIER INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 6467474158
Plan sponsor’s address 525 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 200078243
Plan administrator’s name BOTKIER INC.
Plan administrator’s address 525 BROADWAY - 5TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 6467474158

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing MONICA BOTKIER
Role Employer/plan sponsor
Date 2011-05-13
Name of individual signing MONICA BOTKIER
BOTKIER INC. PROFIT SHARING PLAN 2009 200078243 2010-10-12 BOTKIER INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 6467474158
Plan sponsor’s address 13 CROSBY STREET - SUITE 500, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 200078243
Plan administrator’s name BOTKIER INC.
Plan administrator’s address 13 CROSBY STREET - SUITE 500, NEW YORK, NY, 10013
Administrator’s telephone number 6467474158

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MONICA BOTKIER
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing MONICA BOTKIER
BOTKIER INC. PROFIT SHARING PLAN 2009 200078243 2010-10-12 BOTKIER INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 6467474158
Plan sponsor’s address 13 CROSBY STREET - SUITE 500, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 200078243
Plan administrator’s name BOTKIER INC.
Plan administrator’s address 13 CROSBY STREET - SUITE 500, NEW YORK, NY, 10013
Administrator’s telephone number 6467474158

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing MONICA BOTKIER
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing MONICA BOTKIER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 CROSBY STREET, SUITE 500, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2003-06-26 2008-08-18 Address 104 SULLIVAN STREET SUITE 29, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080818000679 2008-08-18 CERTIFICATE OF CHANGE 2008-08-18
080123001086 2008-01-23 CERTIFICATE OF AMENDMENT 2008-01-23
030626000151 2003-06-26 CERTIFICATE OF INCORPORATION 2003-06-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807055 Trademark 2008-08-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-07
Termination Date 2010-04-28
Pretrial Conference Date 2008-12-12
Section 1331
Sub Section TR
Status Terminated

Parties

Name BOTKIER, INC.
Role Plaintiff
Name VIBRANT NETWORKS, INC.,
Role Defendant
0606067 Trademark 2006-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-09
Termination Date 2006-12-21
Section 1121
Status Terminated

Parties

Name BOTKIER, INC.
Role Plaintiff
Name ALESSANDRO
Role Defendant
0807057 Trademark 2008-08-07 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-07
Termination Date 2008-09-25
Section 1331
Sub Section TR
Status Terminated

Parties

Name BOTKIER, INC.
Role Plaintiff
Name KIM BYUNG WOOK,
Role Defendant
0711043 Trademark 2007-12-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-05
Termination Date 2008-09-17
Date Issue Joined 2008-01-02
Section 1114
Status Terminated

Parties

Name BOTKIER, INC.
Role Plaintiff
Name COSTCO WHOLESALE CORP.,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State