Search icon

ABLETO, INC.

Company Details

Name: ABLETO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2013 (12 years ago)
Entity Number: 4396172
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 320 W. 37th Street, 5th Floor, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABLETO, INC. EMPLOYEE BENEFIT PLAN 2020 142468224 2021-06-16 ABLETO, INC. 390
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 621420
Sponsor’s telephone number 8334985360
Plan sponsor’s mailing address 320 W 37TH ST FL 7, NEW YORK, NY, 100184289
Plan sponsor’s address 320 W 37TH ST FL 7, NEW YORK, NY, 100184289

Number of participants as of the end of the plan year

Active participants 674
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN BEWLEY Chief Executive Officer 320 W. 37TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 320 W. 37TH ST, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-21 2023-04-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-04-27 2023-04-04 Address 320 W. 37TH ST, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-04-19 2021-04-27 Address 320 W. 37TH ST, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-04-05 2019-04-19 Address 320 W. 37TH ST, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-04-05 2019-04-19 Address 320 W. 37TH ST, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-06-27 2021-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-27 2021-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-07 2017-04-05 Address 954 LEXINGTON AVE., #132, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230404000821 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210521000155 2021-05-21 CERTIFICATE OF CHANGE 2021-05-21
210427060423 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190419060243 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170405006598 2017-04-05 BIENNIAL STATEMENT 2017-04-01
161128000742 2016-11-28 CERTIFICATE OF AMENDMENT 2016-11-28
160627000115 2016-06-27 CERTIFICATE OF CHANGE 2016-06-27
160607006335 2016-06-07 BIENNIAL STATEMENT 2015-04-01
130430000501 2013-04-30 APPLICATION OF AUTHORITY 2013-04-30

Date of last update: 02 Feb 2025

Sources: New York Secretary of State