Search icon

ARCHETYPE CONSULTANTS, INC.

Company Details

Name: ARCHETYPE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (21 years ago)
Entity Number: 2953036
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 275 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10001

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
ARCHETYPE CONSULTANTS, INC. DEFINED BENEFIT PLAN 2023 200230796 2024-08-20 ARCHETYPE CONSULTANTS, INC. 16
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541350
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE. UNIT 806, NEW YORK, NY, 10018
ARCHETYPE CONSULTANTS, INC. PROFIT SHARING PLAN 2023 200230796 2024-08-20 ARCHETYPE CONSULTANTS, INC. 23
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 541350
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE. UNIT 806, NEW YORK, NY, 10018
ARCHETYPE CONSULTANTS, INC. DEFINED BENEFIT PLAN 2023 200230796 2024-08-20 ARCHETYPE CONSULTANTS, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541350
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE. UNIT 806, NEW YORK, NY, 10018
ARCHETYPE CONSULTANTS INC. 2023 200230796 2024-02-28 ARCHETYPE CONSULTANTS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541330
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE ROOM #806, NEW YORK, NY, 100188712

Signature of

Role Plan administrator
Date 2024-02-28
Name of individual signing JEROME SCANLON
Role Employer/plan sponsor
Date 2024-02-28
Name of individual signing JEROME SCANLON
ARCHETYPE CONSULTANTS, INC. PROFIT SHARING PLAN 2022 200230796 2023-10-04 ARCHETYPE CONSULTANTS, INC. 23
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 541350
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE. UNIT 806, NEW YORK, NY, 10018
ARCHETYPE CONSULTANTS, INC. DEFINED BENEFIT PLAN 2022 200230796 2023-10-04 ARCHETYPE CONSULTANTS, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541350
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE. UNIT 806, NEW YORK, NY, 10018
ARCHETYPE CONSULTANTS INC. 2022 200230796 2023-03-23 ARCHETYPE CONSULTANTS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541330
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE ROOM #806, NEW YORK, NY, 100188712

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing JEROME SCANLON
Role Employer/plan sponsor
Date 2023-03-23
Name of individual signing JEROME SCANLON
ARCHETYPE CONSULTANTS, INC. DEFINED BENEFIT PLAN 2021 200230796 2022-10-14 ARCHETYPE CONSULTANTS, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541350
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE. UNIT 806, NEW YORK, NY, 10018
ARCHETYPE CONSULTANTS, INC. PROFIT SHARING PLAN 2021 200230796 2022-10-17 ARCHETYPE CONSULTANTS, INC. 23
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 541350
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE. UNIT 806, NEW YORK, NY, 10018
ARCHETYPE CONSULTANTS INC. 2021 200230796 2022-05-05 ARCHETYPE CONSULTANTS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-02-01
Business code 541330
Sponsor’s telephone number 2124148777
Plan sponsor’s address 463 7TH AVE ROOM #806, NEW YORK, NY, 100188712

Signature of

Role Plan administrator
Date 2022-05-05
Name of individual signing JEROME SCANLON
Role Employer/plan sponsor
Date 2022-05-05
Name of individual signing JEROME SCANLON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SALVATORE J COCOLICCHIO Chief Executive Officer 275 7TH AVE, 2ND FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-11-16 2007-09-18 Address 275 7TH AVE, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-11-16 2007-09-18 Address 275 7TH AVE, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2005-11-16 2007-09-18 Address 275 7TH AVE, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-12 2005-11-16 Address C/O RICHARD FLEDMAN ESQ, 425 PARK AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115000041 2014-01-15 CERTIFICATE OF AMENDMENT 2014-01-15
130924002344 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111003002334 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090914002738 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070918002959 2007-09-18 BIENNIAL STATEMENT 2007-09-01
051116002873 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030912000004 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State