Search icon

ROBERT KREE INC.

Print

Details

Entity Number 1950146

Status Inactive

NameROBERT KREE INC.

CountyNew York

Date of registration 23 Aug 1995 (29 years ago)

Date of dissolution 11 Mar 2008

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 375 BLEEKER STREET, NEW YORK, NY, United States, 10014

Address ZIP code 10014

Principal Address 375 BLEECKER ST, NEW YORK, NY, United States, 10014

Principal Address ZIP code 10014

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 File

ROBERT KREE INC.401K PROFIT SHARING PLAN & TRUST

2009

133847204

2010-07-09

ROBERT KREE INC.

1

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code812112
Sponsor’s telephone number2122067991
Plan sponsor’s mailing address200 W. 16TH ST, NEW YORK, NY, 10011
Plan sponsor’s address200 W. 16TH ST, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN133847204
Plan administrator’s nameROBERT KREE INC.
Plan administrator’s address200 W. 16TH ST, NEW YORK, NY, 10011
Administrator’s telephone number2122067991

Number of participants as of the end of the plan year

Active participants0
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2010-07-09
Name of individual signingCHRISTOPHER PERKINS
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

375 BLEEKER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address

CHRISTOPHER PERKINS

Chief Executive Officer

375 BLEECKER ST, NEW YORK, NY, United States, 10014

Filings

Filing Number Date Filed Type Effective Date

080311000923

2008-03-11

CERTIFICATE OF DISSOLUTION

2008-03-11

051004002558

2005-10-04

BIENNIAL STATEMENT

2005-08-01

030904002710

2003-09-04

BIENNIAL STATEMENT

2003-08-01

010920002523

2001-09-20

BIENNIAL STATEMENT

2001-08-01

990903002492

1999-09-03

BIENNIAL STATEMENT

1999-08-01

971006002331

1997-10-06

BIENNIAL STATEMENT

1997-08-01

950823000055

1995-08-23

CERTIFICATE OF INCORPORATION

1995-08-23

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts