Search icon

FRITZ HANSEN, INC.

Company Details

Name: FRITZ HANSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (21 years ago)
Entity Number: 2942279
ZIP code: 10013
County: New York
Address: 22 WOOSTER ST., 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
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2023 200229056 2024-08-14 FRITZ HANSEN INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing CHRIS PAULSEN
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2022 200229056 2023-08-21 FRITZ HANSEN INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing CAMILLA VOGN KJAER
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2021 200229056 2022-05-23 FRITZ HANSEN INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing HENRIK HOLM PEDERSEN
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2020 200229056 2021-06-17 FRITZ HANSEN INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing HENRIK HOLM PEDERSEN
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2019 200229056 2020-06-12 FRITZ HANSEN INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing LARS HARDBOE GALSGAARD
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2018 200229056 2019-05-30 FRITZ HANSEN INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing HENNING VON GERSTENBERG ROSTED
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2017 200229056 2018-05-23 FRITZ HANSEN INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing HENNING VON GERSTENBERG ROSTED
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2016 200229056 2017-10-13 FRITZ HANSEN INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing HENNING VON GERSTENBERG ROSTED
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2015 200229056 2016-07-12 FRITZ HANSEN INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing HENRIK HJORTH
FRITZ HANSEN, INC. 401(K) RETIREMENT PLAN 2014 200229056 2015-06-02 FRITZ HANSEN INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 2122193226
Plan sponsor’s address 22 WOOSTER STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing HENRIK HJORTH

DOS Process Agent

Name Role Address
LARS HARDBOE GALSGAARD DOS Process Agent 22 WOOSTER ST., NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LARS HARDBOE GALSGAARD Chief Executive Officer 22 WOOSTER ST., NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-08-03 2023-08-03 Address ALLERODVEJ 8, ALLEROD DENMARK, 3450, DNK (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 22 WOOSTER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-12-20 2022-12-20 Address ALLERODVEJ 8, ALLEROD DENMARK, 3450, DNK (Type of address: Chief Executive Officer)
2022-12-20 2023-08-03 Address 22 WOOSTER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-12-20 2023-08-03 Address ALLERODVEJ 8, ALLEROD DENMARK, 3450, DNK (Type of address: Chief Executive Officer)
2022-12-20 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-20 2023-08-03 Address 22 WOOSTER ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2022-12-20 2022-12-20 Address 22 WOOSTER ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-08-24 2022-12-20 Address 120 WEST 45 STREET SUITE 2801N, SUITE 2801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-11-13 2020-08-24 Address 120 WEST 45TH STREET, SUITE 2801, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003224 2023-08-03 BIENNIAL STATEMENT 2023-08-01
221220002685 2022-12-20 CERTIFICATE OF MERGER 2023-01-01
221220000200 2022-12-20 BIENNIAL STATEMENT 2021-08-01
200824060411 2020-08-24 BIENNIAL STATEMENT 2019-08-01
171113006357 2017-11-13 BIENNIAL STATEMENT 2017-08-01
130816006439 2013-08-16 BIENNIAL STATEMENT 2013-08-01
090820002118 2009-08-20 BIENNIAL STATEMENT 2009-08-01
080512002046 2008-05-12 BIENNIAL STATEMENT 2007-08-01
051107002570 2005-11-07 BIENNIAL STATEMENT 2005-08-01
030813000203 2003-08-13 CERTIFICATE OF INCORPORATION 2003-08-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1520671 CL VIO INVOICED 2013-12-01 175 CL - Consumer Law Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State