Search icon

SCHIRESON ASSOCIATES, INC.

Company Details

Name: SCHIRESON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053980
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 5 BRYANT PARK, FLOOR 33, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHIRESON ASSOCIATES INC. 401(K) PLAN 2010 550887000 2011-08-24 SCHIRESON ASSOCIATES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 5598774567
Plan sponsor’s address 100 RIVERSIDE DRIVE, #6D, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 550887000
Plan administrator’s name SCHIRESON ASSOCIATES INC.
Plan administrator’s address 100 RIVERSIDE DRIVE, #6D, NEW YORK, NY, 10024
Administrator’s telephone number 5598774567

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing KERN SCHIRESON
SCHIRESON ASSOCIATES INC. 401(K) PLAN 2009 550887000 2010-07-26 SCHIRESON ASSOCIATES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541600
Sponsor’s telephone number 5598774567
Plan sponsor’s address 100 RIVERSIDE DRIVE, #6D, NEW YORK, NY, 10024

Plan administrator’s name and address

Administrator’s EIN 550887000
Plan administrator’s name SCHIRESON ASSOCIATES INC.
Plan administrator’s address 100 RIVERSIDE DRIVE, #6D, NEW YORK, NY, 10024
Administrator’s telephone number 5598774567

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing KERN SCHIRESON

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SCHIRESON ASSOCIATES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KERN SCHIRESON Chief Executive Officer 5 BRYANT PARK, FLOOR 33, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-02-11 2021-02-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-08 2017-02-09 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-03-08 2016-11-16 Address 3 COLUMBUS CIRCLE, 15TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2013-03-08 2016-11-16 Address 100 RIVERSIDE DRIVE, APT 6D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2011-02-10 2013-03-08 Address P.O. BOX 690, NORTH FORK, CA, 93643, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061232 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060781 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-56621 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170209000474 2017-02-09 CERTIFICATE OF CHANGE 2017-02-09
170201007853 2017-02-01 BIENNIAL STATEMENT 2017-02-01
161116006341 2016-11-16 BIENNIAL STATEMENT 2015-02-01
130308006855 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110210001022 2011-02-10 APPLICATION OF AUTHORITY 2011-02-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State