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 |
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 | |||||||||||||||||||||
|
Active participants | 674 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN BEWLEY | Chief Executive Officer | 320 W. 37TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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