Search icon

FITZ & CO., INC.

Print

Details

Entity Number 2202767

Status Active

NameFITZ & CO., INC.

CountyNew York

Date of registration 26 Nov 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 275 Canal Street, 2nd Floor, NEW YORK, NY, United States, 10013

Principal Address ZIP code 10013

Address 1675 Broadway, 20th Floor, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

ZJTNHQ9G7DZ4

2024-10-09

275 CANAL STREET, 2ND FLOOR, NEW YORK, NY, 10013, 4086, USA

3019 WILSHIRE BLVD, SANTA MONICA, CA, 90403, 2301, USA

Business Information

URLhttp://www.fitzandco.com/
Division NameFITZ & CO
Division NumberFITZ & CO
Congressional District10
State/Country of IncorporationNY, USA
Activation Date2023-10-25
Initial Registration Date2015-03-10
Entity Start Date1997-11-25
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes541613, 541820
Product and Service CodesR422, R708, R799

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameCARI QUARTUCCIO
Address275 CANAL STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA
Government Business
TitlePRIMARY POC
NameCARI QUARTUCCIO
RolePEOPLE AND OFFICE MANAGER
Address275 CANAL STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

FITZ & CO., INC. PROFIT SHARING PLAN

2009

133980235

2010-09-09

FITZ & CO., INC.

4

View Page

Three-digit plan number (PN)002
Effective date of plan2004-01-01
Business code541800
Sponsor’s telephone number2126271455
Plan sponsor’s mailing address535 WEST 23RD STREET, S10H, NEW YORK, NY, 10011
Plan sponsor’s address535 WEST 23RD STREET, S10H, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN133980235
Plan administrator’s nameFITZ & CO., INC.
Plan administrator’s address535 WEST 23RD STREET, S10H, NEW YORK, NY, 10011
Administrator’s telephone number2126271455

Number of participants as of the end of the plan year

Active participants3
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits1
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 year4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested1

Signature of

RolePlan administrator
Date2010-09-08
Name of individual signingSARA FITZMAURICE
Valid signatureFiled with authorized/valid electronic signature

Chief Executive Officer

Name Role Address

SARA FITZMAURICE

Chief Executive Officer

447 BROADWAY, FL 2 #402, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address

C/O SPIELMAN KOENIGSBERG & PARKER, LLP

DOS Process Agent

1675 Broadway, 20th Floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value

2024-02-07

2024-02-07

Address

447 BROADWAY, FL 2 #402, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2024-02-07

2024-02-07

Address

526 WEST 26TH ST., SUITE 916, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2024-02-07

2024-02-07

Address

275 CANAL ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2023-02-10

2024-02-07

Address

1675 Broadway, 20th Floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2023-02-10

2024-02-07

Address

526 WEST 26TH ST., SUITE 916, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2023-02-10

2024-02-07

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-02-10

2023-02-10

Address

275 CANAL ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2023-02-10

2023-02-10

Address

526 WEST 26TH ST., SUITE 916, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2023-02-10

2024-02-07

Address

275 CANAL ST, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

2022-12-21

2023-02-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240207002590

2024-02-07

BIENNIAL STATEMENT

2024-02-07

230210003269

2023-02-10

BIENNIAL STATEMENT

2021-11-01

200819000102

2020-08-19

CERTIFICATE OF CHANGE

2020-08-19

060109002798

2006-01-09

BIENNIAL STATEMENT

2005-11-01

031103002424

2003-11-03

BIENNIAL STATEMENT

2003-11-01

011115002374

2001-11-15

BIENNIAL STATEMENT

2001-11-01

991209002160

1999-12-09

BIENNIAL STATEMENT

1999-11-01

971126000136

1997-11-26

CERTIFICATE OF INCORPORATION

1998-01-02

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts