Search icon

GANTER INTERIORS INC.

Company Details

Name: GANTER INTERIORS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2010 (15 years ago)
Date of dissolution: 09 Mar 2021
Entity Number: 3959515
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 9 EAST 40TH STREET,, 14TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 231 W 29 STREET, SUITE 405, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GANTER INTERIORS INC 401K PROFIT SHARING PLAN & TRUST 2016 421771587 2017-10-27 GANTER INTERIORS INC 22
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2126439464
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 405, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-27
Name of individual signing YESENIA DE LOS SANTOS
GANTER INTERIORS INC 401K PROFIT SHARING PLAN & TRUST 2016 421771587 2017-11-07 GANTER INTERIORS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2126439464
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 405, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-11-07
Name of individual signing YESENIA DE LOS SANTOS
GANTER INTERIORS INC 401K PROFIT SHARING PLAN & TRUST 2015 421771587 2016-10-20 GANTER INTERIORS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2126439464
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 405, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-20
Name of individual signing YESENIA DE LOS SANTOS
GANTER INTERIORS INC 401K PROFIT SHARING PLAN & TRUST 2014 421771587 2015-06-22 GANTER INTERIORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2126439464
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 405, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing ROHITA LAND
GANTER INTERIORS INC 401K PROFIT SHARING PLAN & TRUST 2013 421771587 2014-06-04 GANTER INTERIORS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2126439464
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 405, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing ROHITA LAND
GANTER INTERIORS INC 401K PROFIT SHARING PLAN & TRUST 2012 421771587 2013-06-18 GANTER INTERIORS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2126439464
Plan sponsor’s address 231 WEST 29TH STREET, SUITE 405, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing ROHITA LAND
GANTER INTERIORS INC 401K PROFIT SHARING PLAN & TRUST 2011 421771587 2013-05-10 GANTER INTERIORS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2126439464
Plan sponsor’s address 231 WEST 29TH ST STE 1006, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 421771587
Plan administrator’s name GANTER INTERIORS INC
Plan administrator’s address 231 WEST 29TH ST STE 1006, NEW YORK, NY, 10001
Administrator’s telephone number 2126439464

Signature of

Role Plan administrator
Date 2013-05-10
Name of individual signing VICKI MITCHELL

DOS Process Agent

Name Role Address
GANTER INTERIORS INC. C/O QUINN MCCABE LLP DOS Process Agent 9 EAST 40TH STREET,, 14TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL GANTER Chief Executive Officer 231 W 29 STREET, SUITE 405, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-09-24 2021-03-09 Address C/O QUINN MCCABE LLP, 9 EAST 40TH STREET, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-29 2019-09-24 Address 231 W 29TH ST., STE. 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-06-09 2013-08-29 Address 245 SAW MILL RIVER ROAD, SUITE 106, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309000552 2021-03-09 SURRENDER OF AUTHORITY 2021-03-09
190924000389 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
140605006816 2014-06-05 BIENNIAL STATEMENT 2014-06-01
130829000815 2013-08-29 CERTIFICATE OF CHANGE 2013-08-29
100609000239 2010-06-09 APPLICATION OF AUTHORITY 2010-06-09

Date of last update: 16 Jan 2025

Sources: New York Secretary of State