Search icon

ARLENE SOLOMON ASSOCIATES, INC.

Company Details

Name: ARLENE SOLOMON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1977 (47 years ago)
Entity Number: 451534
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 360 CENTRAL PARK WEST, 16-J, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARLENE SOLOMON ASSOCIATES, INC. PENSION PLAN 2016 132914324 2018-05-23 ARLENE SOLOMON ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 611000
Sponsor’s telephone number 2128662395
Plan sponsor’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025
ARLENE SOLOMON ASSOCIATES, INC. PENSION PLAN 2013 132914324 2014-11-17 ARLENE SOLOMON ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 611000
Sponsor’s telephone number 2128662395
Plan sponsor’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025
ARLENE SOLOMON ASSOCIATES, INC. PENSION PLAN 2012 132914324 2014-03-24 ARLENE SOLOMON ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 611000
Sponsor’s telephone number 2128662395
Plan sponsor’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2014-03-24
Name of individual signing ARLENE SOLOMON
Role Employer/plan sponsor
Date 2014-03-24
Name of individual signing ARLENE SOLOMON
ARLENE SOLOMON ASSOCIATES, INC. PENSION PLAN 2011 132914324 2013-02-25 ARLENE SOLOMON ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 611000
Sponsor’s telephone number 2128662395
Plan sponsor’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 132914324
Plan administrator’s name ARLENE SOLOMON ASSOCIATES, INC.
Plan administrator’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025
Administrator’s telephone number 2128662395

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing ARLENE SOLOMON
Role Employer/plan sponsor
Date 2013-02-25
Name of individual signing ARLENE SOLOMON
ARLENE SOLOMON ASSOCIATES, INC. PENSION PLAN 2010 132914324 2012-01-23 ARLENE SOLOMON ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 611000
Sponsor’s telephone number 2128662395
Plan sponsor’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 132914324
Plan administrator’s name ARLENE SOLOMON ASSOCIATES, INC.
Plan administrator’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025
Administrator’s telephone number 2128662395

Signature of

Role Plan administrator
Date 2012-01-23
Name of individual signing ARLENE SOLOMON
Role Employer/plan sponsor
Date 2012-01-23
Name of individual signing ARLENE SOLOMON
ARLENE SOLOMON ASSOCIATES, INC. PENSION PLAN 2009 132914324 2011-03-16 ARLENE SOLOMON ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-09-01
Business code 611000
Sponsor’s telephone number 2128662395
Plan sponsor’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025

Plan administrator’s name and address

Administrator’s EIN 132914324
Plan administrator’s name ARLENE SOLOMON ASSOCIATES, INC.
Plan administrator’s address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025
Administrator’s telephone number 2128662395

Signature of

Role Plan administrator
Date 2011-03-16
Name of individual signing ARLENE SOLOMON
Role Employer/plan sponsor
Date 2011-03-16
Name of individual signing ARLENE SOLOMON

Chief Executive Officer

Name Role Address
ARLENE SOLOMON Chief Executive Officer 360 CENTRAL PARK WEST, 16-J, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ARLENE SOLOMON ASSOCIATES, INC. DOS Process Agent 360 CENTRAL PARK WEST, 16-J, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1993-10-08 2019-10-10 Address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-10-08 2019-10-10 Address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1993-10-08 2019-10-10 Address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1977-10-14 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-10-14 1993-10-08 Address 360 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060023 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171004006252 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131021006183 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111026002463 2011-10-26 BIENNIAL STATEMENT 2011-10-01
20110712063 2011-07-12 ASSUMED NAME LLC INITIAL FILING 2011-07-12
091028002610 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071012002891 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051209002577 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031020002224 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011012002441 2001-10-12 BIENNIAL STATEMENT 2001-10-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State