Search icon

INK & ROSES LTD.

Company Details

Name: INK & ROSES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083827
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, STE 1407, NEW YORK, NY, United States, 10016
Principal Address: 232 MADISON AVENUE, STE 1407, NEW YORK, NY, United States, 10016

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
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2023 542160817 2024-06-10 INK & ROSES LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9172268006
Plan sponsor’s address 276 FIFTH AVENUE, SUITE 1104, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing MARINA ZELTSER
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2022 542160817 2023-07-12 INK & ROSES LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9172268006
Plan sponsor’s address 276 FIFTH AVENUE, SUITE 1104, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing MARINA ZELTSER
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2021 542160817 2022-06-20 INK & ROSES LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9172268006
Plan sponsor’s address 276 FIFTH AVENUE, SUITE 1104, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing MARINA ZELTSER
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2020 542160817 2021-06-14 INK & ROSES LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9172268006
Plan sponsor’s address 232 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing MARINA ZELTSER
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2019 542160817 2020-06-30 INK & ROSES LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9734600159
Plan sponsor’s address 232 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARINA ZELTSER
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2019 542160817 2020-06-18 INK & ROSES LTD 13
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9734600159
Plan sponsor’s address 232 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing MZELTSER4013
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2018 542160817 2019-08-20 INK & ROSES LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9734600159
Plan sponsor’s address 232 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing MARINA ZELTSER
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2017 542160817 2018-07-12 INK & ROSES LTD 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2129139426
Plan sponsor’s address 232 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing EVAN ANTONINI
INK & ROSES LTD 401K PROFIT SHARING PLAN AND TRUST 2016 542160817 2017-09-14 INK & ROSES LTD 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2129139426
Plan sponsor’s address 232 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing EVAN ANTONINI
INK ROSES LTD 401 K PROFIT SHARING PLAN TRUST 2015 542160817 2016-06-23 INK & ROSES LTD 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236110
Sponsor’s telephone number 9172268006
Plan sponsor’s address 232 MADISON AVE, NEW YORK, NY, 100164400

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing EVAN ANTONINI

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, STE 1407, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RONNA REICH Chief Executive Officer 232 MADISON AVENUE, STE 1407, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2012-07-20 2020-07-09 Address 232 MADISON AVENUE, STE 1204, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-03-11 2020-07-09 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-03-11 2012-07-20 Address 307 E 44TH ST, STE 501, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-03-11 2012-07-20 Address 307 E 44TH ST, STE 501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-07-11 2009-03-11 Address 342 W 85TH ST APT 5C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2006-07-11 2009-03-11 Address 342 W 85TH ST APT 5C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2004-07-28 2009-03-11 Address 342 WEST 85TH STREET, APARTMENT 5C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2004-07-28 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200709061400 2020-07-09 BIENNIAL STATEMENT 2020-07-01
160705007399 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006737 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120720006588 2012-07-20 BIENNIAL STATEMENT 2012-07-01
110214002900 2011-02-14 BIENNIAL STATEMENT 2010-07-01
090311002423 2009-03-11 BIENNIAL STATEMENT 2008-07-01
060711002549 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040728000527 2004-07-28 CERTIFICATE OF INCORPORATION 2004-07-28

Date of last update: 05 Feb 2025

Sources: New York Secretary of State