Search icon

STYLITICS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541511
Sponsor’s telephone number 3476527335
Plan sponsor’s address 236 5TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ROBERT FRANZETTA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROHAN DEUSKAR Chief Executive Officer 236 5TH AVE 6TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
STYLITICS, INC. DOS Process Agent 236 5TH AVE 6TH FL, NEW YORK CITY, NY, United States, 10001

History

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)

Filings

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