Search icon

PLANET SAFFRON, INC.

Company Details

Name: PLANET SAFFRON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2004 (20 years ago)
Entity Number: 3113810
ZIP code: 10022
County: New York
Place of Formation: California
Address: THE FULLER BLDG, 595 MADISON AVE, SUITE 1207, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANET SAFFRON, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 330881189 2024-09-05 PLANET SAFFRON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 9172519777
Plan sponsor’s address 595 MADISON AVE,, FLOOR 12, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing ANURADHA CHADDHA
Valid signature Filed with authorized/valid electronic signature
PLANET SAFFRON, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 330881189 2023-10-23 PLANET SAFFRON, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 9172519777
Plan sponsor’s address 595 MADISON AVE,, FLOOR 12, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-23
Name of individual signing ANURADHA CHADDHA
PLANET SAFFRON INC 401(K) PROFIT SHARING PLAN & TRUST 2021 330881189 2022-05-27 PLANET SAFFRON INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126275006
Plan sponsor’s address 595 MADISON AVE - FLOOR 12, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing ANURADHA NANAVATI CHADDHA
PLANET SAFFRON INC 401(K) PROFIT SHARING PLAN & TRUST 2020 330881189 2021-08-31 PLANET SAFFRON INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126275006
Plan sponsor’s address 595 MADISON AVE - FLOOR 12, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing ANURADHA NANAVATI CHADDHA
PLANET SAFFRON INC 401(K) PROFIT SHARING PLAN & TRUST 2019 330881189 2020-10-08 PLANET SAFFRON INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126275006
Plan sponsor’s address 595 MADISON AVE - FLOOR 12, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ANURADHA CHADHA
PLANET SAFFRON INC 401(K) PROFIT SHARING PLAN & TRUST 2018 330881189 2019-07-30 PLANET SAFFRON INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 453920
Sponsor’s telephone number 2126275006
Plan sponsor’s address 595 MADISON AVE FL 12, NEW YORK, NY, 100221907

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ANURADHA NANAVATI CHADDHA

Agent

Name Role Address
ANU NANAVATI CHADDHA Agent 104 EAST 35TH STREET APT. 4B, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
MINAL VAZIRANI Chief Executive Officer THE FULLER BLDG, 595 MADISON AVE, SUITE 1207, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ANURADHA NANAVATI DOS Process Agent THE FULLER BLDG, 595 MADISON AVE, SUITE 1207, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-10-30 2024-10-30 Address THE FULLER BLDG, 595 MADISON AVE, SUITE 90, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address THE FULLER BLDG, 595 MADISON AVE, SUITE 1207, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-10-20 2024-10-30 Address THE FULLER BLDG, 595 MADISON AVE, SUITE 90, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-11-19 2024-10-30 Address THE FULLER BLDG, 595 MADISON AVE, SUITE 90, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-19 2014-10-20 Address THE FULLER BLDG, 595 MADISON AVE, SUITE 90, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-11-19 2012-11-19 Address 595 MADISON AVE, #900, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-11-19 2012-11-19 Address 595 MADISON AVE, #900, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-11-19 2012-11-19 Address 595 MADISON AVE, #900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-10-14 2008-11-19 Address 104 EAST 35TH STREET APT. 4B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-10-14 2024-10-30 Address 104 EAST 35TH STREET APT. 4B, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241030017341 2024-10-30 BIENNIAL STATEMENT 2024-10-30
221031002339 2022-10-31 BIENNIAL STATEMENT 2022-10-01
141020006316 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121119006000 2012-11-19 BIENNIAL STATEMENT 2012-10-01
101015002103 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081119002867 2008-11-19 BIENNIAL STATEMENT 2008-10-01
041014000655 2004-10-14 APPLICATION OF AUTHORITY 2004-10-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State