Name: | SYMPHONY FABRICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1939 (85 years ago) |
Entity Number: | 52020 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 263 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYMPHONY FABRICS 401(K) PROFIT SHARING PLAN | 2011 | 131364365 | 2012-06-21 | SYMPHONY FABRICS CORPORATION | 26 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 131364365 |
Plan administrator’s name | SYMPHONY FABRICS CORPORATION |
Plan administrator’s address | 263 W 38TH ST, NEW YORK, NY, 100184483 |
Administrator’s telephone number | 2126446700 |
Signature of
Role | Plan administrator |
Date | 2012-06-21 |
Name of individual signing | JAY FUCHS |
Role | Employer/plan sponsor |
Date | 2012-06-21 |
Name of individual signing | JAY FUCHS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-31 |
Business code | 561490 |
Sponsor’s telephone number | 2126446700 |
Plan sponsor’s address | 263 W 38TH ST, NEW YORK, NY, 100184483 |
Plan administrator’s name and address
Administrator’s EIN | 131364365 |
Plan administrator’s name | SYMPHONY FABRICS CORPORATION |
Plan administrator’s address | 263 W 38TH ST, NEW YORK, NY, 100184483 |
Administrator’s telephone number | 2126446700 |
Signature of
Role | Plan administrator |
Date | 2012-06-21 |
Name of individual signing | JAY FUCHS |
Role | Employer/plan sponsor |
Date | 2012-06-21 |
Name of individual signing | JAY FUCHS |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1976-12-31 |
Business code | 561490 |
Sponsor’s telephone number | 2126446700 |
Plan sponsor’s address | 263 W 38TH ST, NEW YORK, NY, 100184483 |
Plan administrator’s name and address
Administrator’s EIN | 131364365 |
Plan administrator’s name | SYMPHONY FABRICS CORPORATION |
Plan administrator’s address | 263 W 38TH ST, NEW YORK, NY, 100184483 |
Administrator’s telephone number | 2126446700 |
Signature of
Role | Plan administrator |
Date | 2012-06-21 |
Name of individual signing | JAY FUCHS |
Role | Employer/plan sponsor |
Date | 2012-06-21 |
Name of individual signing | JAY FUCHS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LISA MARCUS | Chief Executive Officer | 263 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 2011-09-07 | Address | 229 W 36TH ST, NEW YORK, NY, 10018, 7506, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2011-09-07 | Address | 229 W 36TH ST, NEW YORK, NY, 10018, 7506, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2011-09-07 | Address | 229 W 36TH ST, 2ND FL, NEW YORK, NY, 10018, 7506, USA (Type of address: Service of Process) |
1939-12-19 | 1995-03-14 | Address | 276 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110907002198 | 2011-09-07 | BIENNIAL STATEMENT | 2009-12-01 |
060310002802 | 2006-03-10 | BIENNIAL STATEMENT | 2005-12-01 |
031230002626 | 2003-12-30 | BIENNIAL STATEMENT | 2003-12-01 |
971204002218 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
950314002139 | 1995-03-14 | BIENNIAL STATEMENT | 1993-12-01 |
B434011-5 | 1986-12-11 | CERTIFICATE OF MERGER | 1986-12-11 |
B433719-4 | 1986-12-11 | CERTIFICATE OF MERGER | 1986-12-11 |
A916604-2 | 1982-11-03 | ASSUMED NAME CORP INITIAL FILING | 1982-11-03 |
5632-37 | 1939-12-19 | CERTIFICATE OF INCORPORATION | 1939-12-19 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State