Search icon

RETAIL MANAGEMENT PUBLISHING, INC.

Company Details

Name: RETAIL MANAGEMENT PUBLISHING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2004 (20 years ago)
Entity Number: 3126269
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 45 W. 45TH ST., SUITE 808, NEW YORK, NY, United States, 10036
Principal Address: 45 W 45TH ST, SUITE 808, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETAIL MANAGEMENT PUBLISHING INC. 401(K) PLAN 2011 201668185 2012-10-12 RETAIL MANAGEMENT PUBLISHING INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-21
Business code 541800
Sponsor’s telephone number 2129810217
Plan sponsor’s mailing address 45 W. 45TH ST. RM #808, NEW YORK, NY, 10036
Plan sponsor’s address 45 W. 45TH ST. RM #808, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 201668185
Plan administrator’s name RETAIL MANAGEMENT PUBLISHING INC.
Plan administrator’s address 45 W. 45TH ST. RM #808, NEW YORK, NY, 10036
Administrator’s telephone number 2129810217

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing SHINTA DUMAIS
Valid signature Filed with authorized/valid electronic signature
RETAIL MANAGEMENT PUBLISHING INC. 401(K) PLAN 2010 201668185 2011-10-12 RETAIL MANAGEMENT PUBLISHING INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-21
Business code 541800
Sponsor’s telephone number 2129810217
Plan sponsor’s mailing address 45 W. 45TH ST. RM #808, NEW YORK, NY, 10036
Plan sponsor’s address 45 W. 45TH ST. RM #808, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 201668185
Plan administrator’s name RETAIL MANAGEMENT PUBLISHING INC.
Plan administrator’s address 45 W. 45TH ST. RM #808, NEW YORK, NY, 10036
Administrator’s telephone number 2129810217

Number of participants as of the end of the plan year

Active participants 11
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 11
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing SHINTA DUMAIS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W. 45TH ST., SUITE 808, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FRED MOUAWAD Chief Executive Officer 45W 45TH ST, STE 808, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2008-11-12 2010-11-09 Address 45W 45TH ST 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-03 2008-11-12 Address 45W 45TH ST 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-11-03 2010-11-09 Address 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-11-03 2010-11-09 Address 45 W. 45TH ST., 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-11-15 2006-11-03 Address 45 W. 45TH ST., 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101109002671 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081112002739 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061103002373 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041115000765 2004-11-15 APPLICATION OF AUTHORITY 2004-11-15

Date of last update: 05 Feb 2025

Sources: New York Secretary of State