Search icon

KRASINSKI, INC.

Company Details

Name: KRASINSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070950
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106
Principal Address: C/O MLM 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KRASINSKI Chief Executive Officer C/O MLM 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
ML MANAGEMENT PARTNERS LLC DOS Process Agent 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
201306148
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-09 2024-07-09 Address C/O MLM 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2020-06-08 2024-07-09 Address 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2020-06-08 2024-07-09 Address C/O MLM 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2008-08-28 2020-06-08 Address C/O WOMACK BUSINESS MGMT, 9595 WILSHIRE BLVD STE 900, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)
2008-08-28 2020-06-08 Address C/O WOMACK BUSINESS MGMT, 9595 WILSHIRE BLVD STE 900, BEVERLY HILLS, CA, 90212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240709002821 2024-07-09 BIENNIAL STATEMENT 2024-07-09
220614000570 2022-06-14 BIENNIAL STATEMENT 2022-06-01
200608061324 2020-06-08 BIENNIAL STATEMENT 2020-06-01
140627000098 2014-06-27 ANNULMENT OF DISSOLUTION 2014-06-27
DP-1955671 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State