Search icon

GLENN HOROWITZ, BOOKSELLER, INC.

Company Details

Name: GLENN HOROWITZ, BOOKSELLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1981 (43 years ago)
Entity Number: 735654
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN JOHN A MORRIS, 780 THIRD AVENUE 36TH FL, NEW YORK, NY, United States, 10017
Principal Address: 20 W 55TH ST, PENTHOUSE, NEW YORK, NY, United States, 10019

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
GLENN HOROWITZ BOOKSELLER, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 133093709 2024-10-08 GLENN HOROWITZ BOOKSELLER INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2126919100
Plan sponsor’s address 20 WEST 55TH STREET PH, NEW YORK, NY, 10019
GLENN HOROWITZ BOOKSELLER, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 133093709 2023-10-04 GLENN HOROWITZ, BOOKSELLER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2126919100
Plan sponsor’s address 20 WEST 55TH STREET SUITE 6C, NEW YORK, NY, 10019
GLENN HOROWITZ BOOKSELLER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133093709 2022-10-07 GLENN HOROWITZ BOOKSELLER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2126919100
Plan sponsor’s address 20 WEST 55TH STREET SUITE 6C, NEW YORK, NY, 10019
GLENN HOROWITZ BOOKSELLER, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 133093709 2021-10-14 GLENN HOROWITZ BOOKSELLER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2126919100
Plan sponsor’s address 20 WEST 55TH ST PH, NEW YORK, NY, 10019
GLENN HOROWITZ BOOKSELLER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 133093709 2020-08-03 GLENN HOROWITZ BOOKSELLER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2126919100
Plan sponsor’s address 20 WEST 55TH STREET PH, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing JENNIFER CORONA
GLENN HOROWITZ BOOKSELLER INC 401 K PROFIT SHARING PLAN TRUST 2018 133093709 2019-07-18 GLENN HOROWITZ BOOKSELLER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2126919100
Plan sponsor’s address 20 WEST 55TH STREET PH, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JENNIFER CORONA
GLENN HOROWITZ BOOKSELLER INC 401 K PROFIT SHARING PLAN TRUST 2017 133093709 2018-07-02 GLENN HOROWITZ BOOKSELLER INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2126919100
Plan sponsor’s address 20 WEST 55TH STREET PH, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing DAN LIPMAN
GLENN HOROWITZ BOOKSELLER INC 401 K PROFIT SHARING PLAN TRUST 2016 133093709 2017-07-14 GLENN HOROWITZ BOOKSELLER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 451211
Sponsor’s telephone number 2126919100
Plan sponsor’s address 20 WEST 55TH STREET PH, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DAN LIPMAN

Chief Executive Officer

Name Role Address
GLENN HOROWITZ Chief Executive Officer 20 W 55TH ST, PENTHOUSE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PACHLSKI STANG ZIEHL & JONES LLP DOS Process Agent ATTN JOHN A MORRIS, 780 THIRD AVENUE 36TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-12-10 2019-11-04 Address 20 W 55TH ST, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-12-10 2019-11-04 Address 20 W 55TH ST, PENTHOUSE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-06-24 2013-12-10 Address ATTENTION: JOHN A. MORRIS, 780 THIRD AVENUE, 36TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-06 2013-12-10 Address 7 WEST 18TH ST FLR 16, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-05-06 2013-12-10 Address 7 WEST 18TH ST FLR 16, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2007-10-18 2013-06-24 Address ATTN: STEPHEN B FEIGENBAUM, 1185 AVE OF THE AMERICAS 17/FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1981-11-20 2007-10-18 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062904 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171124002012 2017-11-24 BIENNIAL STATEMENT 2017-11-01
161228006227 2016-12-28 BIENNIAL STATEMENT 2015-11-01
131210002006 2013-12-10 BIENNIAL STATEMENT 2013-11-01
130624000692 2013-06-24 CERTIFICATE OF CHANGE 2013-06-24
130506002544 2013-05-06 BIENNIAL STATEMENT 2011-11-01
071018001035 2007-10-18 CERTIFICATE OF CHANGE 2007-10-18
A816708-4 1981-11-20 CERTIFICATE OF INCORPORATION 1981-11-20

Date of last update: 24 Jan 2025

Sources: New York Secretary of State