Name: | STYLITICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2011 (13 years ago) |
Entity Number: | 4133846 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 236 5TH AVE 6TH FL, NEW YORK CITY, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STYLITICS, INC. 401(K) PLAN | 2023 | 352446559 | 2024-10-02 | STYLITICS , INC. | 123 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ROBERT FRANZETTA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ROHAN DEUSKAR | Chief Executive Officer | 236 5TH AVE 6TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STYLITICS, INC. | DOS Process Agent | 236 5TH AVE 6TH FL, NEW YORK CITY, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-06-14 | Address | 236 5TH AVE 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2024-06-14 | Address | 1460 BROADWAY, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
2017-08-01 | 2024-06-14 | Address | 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-02-26 | 2017-08-01 | Address | 7 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2014-02-26 | 2017-08-01 | Address | 7 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2014-02-26 | 2017-08-01 | Address | 7 WEST 36TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-08-23 | 2014-02-26 | Address | ATTN:CHIEF EXECUTIVE OFFICER, 225 SCHERMERHORN, STE. 16P, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002470 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
220317000828 | 2022-03-17 | BIENNIAL STATEMENT | 2021-08-01 |
170801007036 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
140226006219 | 2014-02-26 | BIENNIAL STATEMENT | 2013-08-01 |
110823000478 | 2011-08-23 | APPLICATION OF AUTHORITY | 2011-08-23 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State