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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-04-04 |
Name of individual signing | CAMILLE TETARD |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
NICOLAS CAITO | Chief Executive Officer | 100 CHAMBER STREET, #5, NEW YORK, NY, United States, 10007 |
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) |
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