Search icon

RICHARD TIE FABRICS, INC.

Company Details

Name: RICHARD TIE FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1972 (53 years ago)
Entity Number: 333254
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 443 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

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
RICHARD TIE FABRICS, INC. 401(K) PLAN 2011 132733237 2012-10-08 RICHARD TIE FABRICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423200
Sponsor’s telephone number 2128698844
Plan sponsor’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 132733237
Plan administrator’s name RICHARD TIE FABRICS, INC.
Plan administrator’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803
Administrator’s telephone number 2128698844

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing STEVEN J ROSENBLUM
RICHARD TIE FABRICS, INC. 401(K) PLAN 2011 132733237 2012-03-07 RICHARD TIE FABRICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423200
Sponsor’s telephone number 2128698844
Plan sponsor’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 132733237
Plan administrator’s name RICHARD TIE FABRICS, INC.
Plan administrator’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803
Administrator’s telephone number 2128698844

Signature of

Role Plan administrator
Date 2012-03-07
Name of individual signing STEVEN J ROSENBLUM
RICHARD TIE FABRICS, INC. 401(K) PLAN 2010 132733237 2011-05-17 RICHARD TIE FABRICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423200
Sponsor’s telephone number 2128698844
Plan sponsor’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 132733237
Plan administrator’s name RICHARD TIE FABRICS, INC.
Plan administrator’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803
Administrator’s telephone number 2128698844

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing STEVEN J ROSENBLUM
RICHARD TIE FABRICS, INC. 401(K) PLAN 2010 132733237 2011-05-16 RICHARD TIE FABRICS, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423200
Sponsor’s telephone number 2128698844
Plan sponsor’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 132733237
Plan administrator’s name RICHARD TIE FABRICS, INC.
Plan administrator’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803
Administrator’s telephone number 2128698844

Signature of

Role Plan administrator
Date 2011-05-16
Name of individual signing STEVEN J ROSENBLUM
RICHARD TIE FABRICS, INC. 401(K) PLAN 2009 132733237 2010-06-16 RICHARD TIE FABRICS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423200
Sponsor’s telephone number 2128698844
Plan sponsor’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 132733237
Plan administrator’s name RICHARD TIE FABRICS, INC.
Plan administrator’s address 72 NEWTOWN PLAZA, PLAINVIEW, NY, 11803
Administrator’s telephone number 2128698844

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing STEVEN J ROSENBLUM

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD ROSENBLUM Chief Executive Officer 443 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1972-06-29 1997-06-09 Address DANIEL M. ROSENBLUM, 150 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C339097-3 2003-11-07 ASSUMED NAME CORP INITIAL FILING 2003-11-07
020625002025 2002-06-25 BIENNIAL STATEMENT 2002-06-01
000717002408 2000-07-17 BIENNIAL STATEMENT 2000-06-01
980701002174 1998-07-01 BIENNIAL STATEMENT 1998-06-01
970609002551 1997-06-09 BIENNIAL STATEMENT 1996-06-01
999092-4 1972-06-29 CERTIFICATE OF INCORPORATION 1972-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State