Search icon

THE FADER, INC.

Print

Details

Entity Number 2501284

Status Active

NameTHE FADER, INC.

CountyNew York

Date of registration 20 Apr 2000 (24 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address 71 WEST 23RD ST, 13TH FL, NEW YORK, NY, United States, 10010

Principal Address ZIP code 10010

Address 900 THIRD AVE, NEW YORK, NY, United States, 10010

Address ZIP code 10010

form 5500

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

THE FADER 401(K) PLAN

2023

522229091

2024-05-13

THE FADER, INC.

20

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541800
Sponsor’s telephone number2127417100
Plan sponsor’s address71 WEST 23RD STREET, SUITE 1331, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2024-05-13
Name of individual signingANTHONY HOLLAND

THE FADER 401(K) PLAN

2022

522229091

2023-05-17

THE FADER, INC.

23

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541800
Sponsor’s telephone number2127417100
Plan sponsor’s address71 WEST 23RD STREET, SUITE 1331, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2023-05-17
Name of individual signingANTHONY HOLLAND

THE FADER 401(K) PLAN

2021

522229091

2022-09-12

THE FADER, INC.

27

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541800
Sponsor’s telephone number2127417100
Plan sponsor’s address71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2022-09-12
Name of individual signingANTHONY HOLLAND

THE FADER 401(K) PLAN

2020

522229091

2021-10-13

THE FADER, INC.

35

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541800
Sponsor’s telephone number2127417100
Plan sponsor’s address71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

Signature of

RolePlan administrator
Date2021-10-13
Name of individual signingANTHONY HOLLAND

THE FADER 401(K) PLAN

2019

522229091

2020-09-25

THE FADER, INC.

27

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541800
Sponsor’s telephone number2127417100
Plan sponsor’s address71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

THE FADER 401(K) PLAN

2018

522229091

2019-09-06

THE FADER, INC.

27

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541800
Sponsor’s telephone number2127417100
Plan sponsor’s address71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

THE FADER 401(K) PLAN

2017

522229091

2018-07-25

THE FADER, INC.

36

View Page

Three-digit plan number (PN)001
Effective date of plan2017-01-01
Business code541800
Sponsor’s telephone number2127417100
Plan sponsor’s address71 WEST 23RD STREET, FLOOR 13, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address

TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT

DOS Process Agent

900 THIRD AVE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address

JON COHEN

Chief Executive Officer

ROB STONE, 71 WEST 23RD ST, 13TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value

2006-04-27

2014-08-08

Address

ROB STONE, 71 WEST 23RD ST 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2006-04-27

2014-08-08

Address

71 WEST 23RD ST 13TH FLR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

2002-07-22

2006-04-27

Address

71 WEST 23RD ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2002-07-22

2006-04-27

Address

71 WEST 23RD ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

2002-07-22

2006-04-27

Address

71 WEST 23RD ST, STE 903, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

2000-04-20

2002-07-22

Address

200 PARK AVENUE, ATTENTION: ALANA SCHWARTZ ESQ., NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140808002111

2014-08-08

BIENNIAL STATEMENT

2014-04-01

060427003313

2006-04-27

BIENNIAL STATEMENT

2006-04-01

040504002481

2004-05-04

BIENNIAL STATEMENT

2004-04-01

020722002038

2002-07-22

BIENNIAL STATEMENT

2002-04-01

000420000637

2000-04-20

APPLICATION OF AUTHORITY

2000-04-20

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts