Search icon

EXECUTIVE IT FORUMS INC

Company Details

Name: EXECUTIVE IT FORUMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679495
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 Broadway, Suite 12-415, NEW YORK, NY, United States, 10004
Principal Address: 15 Broad street, APT 2430, NEW YORK, NY, United States, 10005

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
EXECUTIVE IT FORUMS, INC 401K PLAN 2019 352338206 2020-06-18 EXECUTIVE IT FORUMS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 519100
Sponsor’s telephone number 6465465561
Plan sponsor’s address 1 PENN PLZ, NEW YORK, NY, 10119

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing CHRISTOPHER BUNTON

DOS Process Agent

Name Role Address
EXECUTIVE IT FORUMS INC DOS Process Agent 42 Broadway, Suite 12-415, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
CHRISTOPHER BUNTON Chief Executive Officer 42 BROADWAY, SUITE 12-415, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-01-21 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-30 2024-12-30 Address 42 BROADWAY, SUITE 12-415, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 1 PENN PLAZA, SUITE 6272, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-12-30 Address 1 PENN PLAZA, SUITE 6272, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2018-06-07 2024-12-30 Address 1 PENN PLAZA, SUITE 6272, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2017-11-13 2020-06-03 Address 1 PENN PLAZA, SUITE 6272, WEST 34TH STREET, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2012-06-12 2018-06-07 Address 854 WEST 181ST STREET, 3H, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2010-06-25 2012-06-12 Address 1 PENN PLAZA, STE 6272, WEST 34TH STREET, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2010-06-25 2018-06-07 Address 854 WEST 181ST STREET, APT 3H, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241230018228 2024-12-30 BIENNIAL STATEMENT 2024-12-30
200603060993 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180607006206 2018-06-07 BIENNIAL STATEMENT 2018-06-01
171113000212 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
140602006424 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120612006362 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100625002190 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080603000443 2008-06-03 CERTIFICATE OF INCORPORATION 2008-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State