Search icon

ANSONIA PROMPTING, INC.

Company Details

Name: ANSONIA PROMPTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299685
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 131 VARICK STREET, SUITE 1026, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V71HXV11XRU3 2024-08-16 131 VARICK ST RM 1026, NEW YORK, NY, 10013, 1452, USA 131 VARICK STREET, SUITE 1026, NEW YORK, NY, 10013, 1452, USA

Business Information

URL www.ansoniaprompting.com
Division Name ANSONIA PROMPTING, INC.
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-08-21
Initial Registration Date 2022-09-21
Entity Start Date 2006-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANDRA GARFUNKEL
Role PRESIDENT
Address 131 VARICK STREET SUITE 1026, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name SANDRA GARFUNKEL
Role PRESIDENT
Address 131 VARICK STREET SUITE 1026, NEW YORK, NY, 10013, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANSONIA PROMPTING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 550911811 2024-06-19 ANSONIA PROMPTING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541511
Sponsor’s telephone number 2125940500
Plan sponsor’s address 131 VARICK ST STE 1026, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 550911811 2023-06-16 ANSONIA PROMPTING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 131 VARICK ST STE 1026, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 550911811 2022-03-31 ANSONIA PROMPTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 131 VARICK ST STE1026, NEW YORK, NY, 100131443

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 550911811 2021-03-31 ANSONIA PROMPTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 131 VARICK ST STE 942, NEW YORK, NY, 100131443

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 550911811 2020-04-10 ANSONIA PROMPTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 131 VARICK STREET, SUITE 942, NEW YORK, NY, 100134266

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401 K PROFIT SHARING PLAN TRUST 2018 550911811 2019-08-05 ANSONIA PROMPTING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 131 VARICK STREET, SUITE 942, NEW YORK, NY, 100134266

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401 K PROFIT SHARING PLAN TRUST 2017 550911811 2018-08-11 ANSONIA PROMPTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 131 VARICK STREET, SUITE 942, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-08-11
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401 K PROFIT SHARING PLAN TRUST 2016 550911811 2017-07-22 ANSONIA PROMPTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 39 W 29TH ST STE 305, NEW YORK, NY, 100014266

Signature of

Role Plan administrator
Date 2017-07-22
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401 K PROFIT SHARING PLAN TRUST 2015 550911811 2016-08-01 ANSONIA PROMPTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 39 W 29TH ST STE 305, NEW YORK, NY, 100014266

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing SANDRA GARFUNKEL
ANSONIA PROMPTING INC 401 K PROFIT SHARING PLAN TRUST 2014 550911811 2015-07-31 ANSONIA PROMPTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2125940500
Plan sponsor’s address 39 WEST 29TH STREET, SUITE 305, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing SANDRA GARFUNKEL

DOS Process Agent

Name Role Address
ANSONIA PROMPTING, INC. DOS Process Agent 131 VARICK STREET, SUITE 1026, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SANDRA GARFUNKEL Chief Executive Officer 131 VARICK STREET, SUITE 1026, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 131 VARICK STREET, SUITE 942, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 131 VARICK STREET, SUITE 1026, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-04-25 2024-02-22 Address 131 VARICK STREET, SUITE 942, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-04-25 2024-02-22 Address 131 VARICK STREET, SUITE 942, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-01-28 2019-04-25 Address 251 WEST 30TH STREET, SUITE 11 FE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-08 2010-01-28 Address 251 WEST 30TH STREET, SUITE 11 FE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-01-08 2019-04-25 Address 251 WEST 30TH STREET, SUITE 11 FE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-01-03 2019-04-25 Address 251 WEST 30TH STREET, SUITE 11FE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-03 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240222001136 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220904000414 2022-09-04 BIENNIAL STATEMENT 2022-01-01
190425060260 2019-04-25 BIENNIAL STATEMENT 2018-01-01
140424002138 2014-04-24 BIENNIAL STATEMENT 2014-01-01
120531002002 2012-05-31 BIENNIAL STATEMENT 2012-01-01
100128002148 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080108003363 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060103000958 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State