Search icon

NICOLAS CAITO. INC.

Company Details

Name: NICOLAS CAITO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2005 (20 years ago)
Entity Number: 3199569
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET, STE 3310, NEW YORK, NY, United States, 10016
Principal Address: 100 CHAMBER STREET, #5, NEW YORK, NY, United States, 10007

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
NICOLAS CAITO INC 401 K PROFIT SHARING PLAN TRUST 2013 134298258 2014-04-04 NICOLAS CAITO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 448120
Sponsor’s telephone number 2129640242
Plan sponsor’s address 100 CHAMBERS ST APT 5, NEW YORK, NY, 100071833

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing CAMILLE TETARD
NICOLAS CAITO INC 401 K PROFIT SHARING PLAN TRUST 2012 134298258 2013-05-24 NICOLAS CAITO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 448120
Sponsor’s telephone number 2129640242
Plan sponsor’s address 100 CHAMBERS ST APT 5, NEW YORK, NY, 100071833

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing NICOLAS CAITO INC
NICOLAS CAITO INC 401 K PROFIT SHARING PLAN TRUST 2011 134298258 2012-05-29 NICOLAS CAITO INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 448120
Sponsor’s telephone number 2129640242
Plan sponsor’s address 100 CHAMBERS ST APT 5, NEW YORK, NY, 100071833

Plan administrator’s name and address

Administrator’s EIN 134298258
Plan administrator’s name NICOLAS CAITO INC
Plan administrator’s address 100 CHAMBERS ST APT 5, NEW YORK, NY, 100071833
Administrator’s telephone number 2129640242

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing NICOLAS CAITO INC

DOS Process Agent

Name Role Address
NICOLAS CAITO, INC. DOS Process Agent C/O DEBORAH A. NILSON, PLLC, 10 EAST 40TH STREET, STE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NICOLAS CAITO Chief Executive Officer 100 CHAMBER STREET, #5, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2010-09-21 2015-05-20 Address 100 CHAMBERS STREET, # 5, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2009-04-28 2015-05-20 Address 100 CHAMBER STREET, #5, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2009-04-28 2010-09-21 Address 420 LEXINGTON AVE SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2005-05-03 2009-04-28 Address 420 LEXINGTON AVE SUITE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150520006117 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130506007693 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110708002907 2011-07-08 BIENNIAL STATEMENT 2011-05-01
100921000114 2010-09-21 CERTIFICATE OF CHANGE 2010-09-21
090428002590 2009-04-28 BIENNIAL STATEMENT 2009-05-01
050503000691 2005-05-03 CERTIFICATE OF INCORPORATION 2005-05-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State