Search icon

FRANK SMYTHSON OF BOND STREET, INC.

Headquarter

Company Details

Name: FRANK SMYTHSON OF BOND STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1980 (45 years ago)
Entity Number: 616129
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 Madison Avenue 8th floor, New York, NY, United States, 10016
Principal Address: 99 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRANK SMYTHSON OF BOND STREET, INC., KENTUCKY 0458113 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK SMYTHSON OF BOND STREET, INC. 401(K) 2023 133020035 2024-07-31 FRANK SMYTHSON OF BOND STREET, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing FLORENCE SOULLARD
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing FLORENCE SOULLARD
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2022 133020035 2023-06-28 FRANK SMYTHSON OF BOND STREET, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 99 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing FLORENCE SOULLARD
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2021 133020035 2022-07-27 FRANK SMYTHSON OF BOND STREET, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 667 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing FLORENCE SOULLARD
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing FLORENCE SOULLARD
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2020 133020035 2021-06-18 FRANK SMYTHSON OF BOND STREET, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 667 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing FATOU KEITA
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2019 133020035 2020-06-22 FRANK SMYTHSON OF BOND STREET, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 667 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing FATOU KEITA
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2018 133020035 2019-09-03 FRANK SMYTHSON OF BOND STREET, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181683
Plan sponsor’s address 667 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing MARIA PADURARIU
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2017 133020035 2018-09-03 FRANK SMYTHSON OF BOND STREET, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 667 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-09-03
Name of individual signing MARIA GHERASIM
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2016 133020035 2017-06-29 FRANK SMYTHSON OF BOND STREET, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 667 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing MARIA PADURARIU
Role Employer/plan sponsor
Date 2017-06-29
Name of individual signing MARIA PADURARIU
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2015 133020035 2016-10-04 FRANK SMYTHSON OF BOND STREET, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 667 MADISON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing MARIA GHERASIM
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing FRANK SMYTHSON OF BOND STREET
FRANK SMYTHSON OF BOND STREET 401(K) PLAN 2014 133020035 2015-07-16 FRANK SMYTHSON OF BOND STREET INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 448320
Sponsor’s telephone number 2073181600
Plan sponsor’s address 4 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing ALAN HALE

DOS Process Agent

Name Role Address
LEE ANAV CHUNG WHITE KIM RUGER & RICHTER LLP DOS Process Agent 99 Madison Avenue 8th floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
JACQUES BAHBOUT Chief Executive Officer LEE ANAV CHUNG WHITE KIM RUGER & RICHTER LLP, 99 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-08-01 2024-08-01 Address LEE ANAV CHUNG WHITE KIM RUGER & RICHTER LLP, 99 MADISON AVENUE-8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address SMYTHSON, 24/25 NEW BOND ST, LONDON, GBR (Type of address: Chief Executive Officer)
2023-10-24 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2017-06-23 2024-08-01 Address LISSETTE BAUTISTA, 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2014-03-18 2024-08-01 Address SMYTHSON, 24/25 NEW BOND ST, LONDON, GBR (Type of address: Chief Executive Officer)
2012-04-18 2014-03-18 Address SMYTHSON, 24/25 NEW BOND ST, LONDON, GBR (Type of address: Chief Executive Officer)
2012-04-18 2017-06-23 Address C/O JACKY ADAMS, 4 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-03-23 2012-04-18 Address JALKY ADAMS, 4 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-05-19 2017-06-23 Address 4 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-05-19 2012-04-18 Address 40 NEW BOND ST., LONDON, GBR (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801041275 2024-08-01 BIENNIAL STATEMENT 2024-08-01
170623006147 2017-06-23 BIENNIAL STATEMENT 2016-03-01
140318006370 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120418003388 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100323002419 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080519002108 2008-05-19 BIENNIAL STATEMENT 2008-03-01
070427000039 2007-04-27 CERTIFICATE OF CHANGE 2007-04-27
980331002072 1998-03-31 BIENNIAL STATEMENT 1998-03-01
950420002056 1995-04-20 BIENNIAL STATEMENT 1994-03-01
A653833-8 1980-03-20 CERTIFICATE OF INCORPORATION 1980-03-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State