Name: | ALAN/ANTHONY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1983 (42 years ago) |
Entity Number: | 858428 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 55 BROAD ST / 14TH FL, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALAN/ANTHONY, INC. 401(K) PLAN | 2023 | 133176411 | 2024-06-27 | ALAN/ANTHONY, INC. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-27 |
Name of individual signing | ROBERT BELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 2128251582 |
Plan sponsor’s address | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177 |
Signature of
Role | Plan administrator |
Date | 2023-07-13 |
Name of individual signing | ROBERT BELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 2128251582 |
Plan sponsor’s address | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177 |
Signature of
Role | Plan administrator |
Date | 2022-07-21 |
Name of individual signing | ROBERT BELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 2128251582 |
Plan sponsor’s address | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | ROBERT BELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 2128251582 |
Plan sponsor’s address | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177 |
Signature of
Role | Plan administrator |
Date | 2020-05-27 |
Name of individual signing | ROBERT BELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 2128251582 |
Plan sponsor’s address | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177 |
Signature of
Role | Plan administrator |
Date | 2019-01-15 |
Name of individual signing | ROBERT BELL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 2128251582 |
Plan sponsor’s address | 250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177 |
Signature of
Role | Plan administrator |
Date | 2018-06-11 |
Name of individual signing | ROBERT BELL |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 BROAD ST / 14TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
LOUIS ZACHARILLA | Chief Executive Officer | 55 BROAD ST / 14TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-20 | Address | 55 BROAD ST / 14TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2001-09-12 | 2025-03-20 | Address | 55 BROAD ST / 14TH FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2025-03-20 | Address | 55 BROAD ST / 14TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1999-08-04 | 2001-09-12 | Address | 1 WORLD TRADE CENTER, STE 8665, NEW YORK, NY, 10048, 8665, USA (Type of address: Service of Process) |
1999-08-04 | 2001-09-12 | Address | 1 WORLD TRADE CENTER, STE 8665, NEW YORK, NY, 10048, 8665, USA (Type of address: Chief Executive Officer) |
1999-08-04 | 2001-09-12 | Address | 1 WORLD TRADE CENTER, STE 8665, NEW YORK, NY, 10048, 8665, USA (Type of address: Principal Executive Office) |
1995-04-18 | 1999-08-04 | Address | 2 WORLD TRADE CENTER, SUITE 2150, NEW YORK, NY, 10048, 0202, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 1999-08-04 | Address | 2 WORLD TRADE CENTER, SUITE 2150, NEW YORK, NY, 10048, 0202, USA (Type of address: Service of Process) |
1995-04-18 | 1999-08-04 | Address | 2 WORLD TRADE CENTER, SUITE 2150, NEW YORK, NY, 10048, 0202, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320002524 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
110729002516 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090723002616 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070726002695 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050922002008 | 2005-09-22 | BIENNIAL STATEMENT | 2005-07-01 |
030717002237 | 2003-07-17 | BIENNIAL STATEMENT | 2003-07-01 |
010912002627 | 2001-09-12 | BIENNIAL STATEMENT | 2001-07-01 |
990804002085 | 1999-08-04 | BIENNIAL STATEMENT | 1999-07-01 |
970718002251 | 1997-07-18 | BIENNIAL STATEMENT | 1997-07-01 |
950418002147 | 1995-04-18 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State