Search icon

TRUTH CONSULTING NY INC.

Company Details

Name: TRUTH CONSULTING NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2929228
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 73 SPRING ST #501, NEW YORK, NY, United States, 10012

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
TRUTH CONSULTING NY, INC. 401(K) PROFIT SHARING PLAN 2016 320085126 2017-02-21 TRUTH CONSULTING NY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2124895200
Plan sponsor’s address CO SPIELMAN KOENIGSBERG AND PARKER, 1745 BROADWAY, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-02-21
Name of individual signing LINDA SAFINA
Role Employer/plan sponsor
Date 2017-02-21
Name of individual signing LINDA SAFINA
TRUTH CONSULTING NY, INC. 401(K) PROFIT SHARING PLAN 2015 320085126 2016-09-08 TRUTH CONSULTING NY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2124895200
Plan sponsor’s address CO SPIELMAN KOENIGSBERG AND PARKER, 1745 BROADWAY, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing LINDA SAFINA
Role Employer/plan sponsor
Date 2016-09-08
Name of individual signing LINDA SAFINA
TRUTH CONSULTING NY, INC. 401(K) PROFIT SHARING PLAN 2014 320085126 2015-06-04 TRUTH CONSULTING NY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2124895200
Plan sponsor’s address CO SPIELMAN KOENIGSBERG AND PARKER, 1745 BROADWAY, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing LINDA SAFINA
Role Employer/plan sponsor
Date 2015-06-04
Name of individual signing LINDA SAFINA
TRUTH CONSULTING NY, INC. 401(K) PROFIT SHARING PLAN 2013 320085126 2014-10-07 TRUTH CONSULTING NY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2124895200
Plan sponsor’s address CO SPIELMAN KOENIGSBERG AND PARKER, 1745 BROADWAY, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing LINDA SAFINA
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing LINDA SAFINA
TRUTH CONSULTING NY, INC. 401(K) PROFIT SHARING PLAN 2012 320085126 2013-10-14 TRUTH CONSULTING NY INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711510
Sponsor’s telephone number 2124895200
Plan sponsor’s address CO SPIELMAN KOENIGSBERG AND PARKER, 1745 BROADWAY, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing LINDA SAFINA
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing LINDA SAFINA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 SPRING ST #501, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
LINDA ONG SAFINA Chief Executive Officer 306 GOLD ST #23A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-07-24 2015-01-07 Address 88 LEONARD ST #704, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-07-24 2015-01-07 Address 88 LEONARD ST #704, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-07-24 2015-01-07 Address 88 LEONARD ST #704, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-08-31 2007-07-24 Address 356 BROADWAY / #5C, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-08-31 2007-07-24 Address 356 BROADWAY / #5C, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-07-10 2007-07-24 Address 356 BROADWAY, SUITE 5C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150107002014 2015-01-07 BIENNIAL STATEMENT 2013-07-01
090709002143 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070724003206 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050831002719 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030710000652 2003-07-10 CERTIFICATE OF INCORPORATION 2003-07-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State