Search icon

PALETOT LTD.

Company Details

Name: PALETOT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1984 (40 years ago)
Entity Number: 947178
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 708 THIRD AVENUE, 26TH FL., NEW YORK, NY, United States, 10017

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
PALETOT LTD PROFIT SHARING PLAN 2010 133237749 2012-06-27 PALETOT LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 315990
Sponsor’s telephone number 2122683774
Plan sponsor’s address 499 SEVENTH AVENUE 25TH FLOOR SOUTH, NEW YORK, NY, 100180000

Plan administrator’s name and address

Administrator’s EIN 133237749
Plan administrator’s name PALETOT LTD
Plan administrator’s address 499 SEVENTH AVENUE 25TH FLOOR SOUTH, NEW YORK, NY, 100180000
Administrator’s telephone number 2122683774

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing PENSION FILERS
PALETOT LTD PROFIT SHARING PLAN 2009 133237749 2011-05-20 PALETOT LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-10-01
Business code 315990
Sponsor’s telephone number 2122683774
Plan sponsor’s address 499 SEVENTH AVENUE 25TH FLOOR SOUTH, NEW YORK, NY, 100180000

Plan administrator’s name and address

Administrator’s EIN 133237749
Plan administrator’s name PALETOT LTD
Plan administrator’s address 499 SEVENTH AVENUE 25TH FLOOR SOUTH, NEW YORK, NY, 100180000
Administrator’s telephone number 2122683774

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing PENSION FILERS

DOS Process Agent

Name Role Address
CRYSTAL & DONOHUE DOS Process Agent 708 THIRD AVENUE, 26TH FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1984-10-01 2009-03-03 Address ROSNER & KATZ, ESQS., TWO WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090303000435 2009-03-03 CERTIFICATE OF CHANGE 2009-03-03
B147293-7 1984-10-01 CERTIFICATE OF INCORPORATION 1984-10-01

Date of last update: 24 Jan 2025

Sources: New York Secretary of State