Search icon

KRASINSKI, INC.

Print

Details

Entity Number 3070950

Status Active

NameKRASINSKI, INC.

CountyNew York

Date of registration 25 Jun 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Address ZIP code

Principal Address C/O MLM 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Principal Address ZIP code

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

KRASINSKI, INC. PS/401(K) PLAN

2023

201306148

2024-08-12

KRASINSKI, INC.

6

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code711510
Sponsor’s telephone number2123335500
Plan sponsor’s address888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

KRASINSKI, INC. PS/401(K) PLAN

2022

201306148

2023-07-17

KRASINSKI, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code711510
Sponsor’s telephone number3106843868
Plan sponsor’s address888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

KRASINSKI, INC. PS/401(K) PLAN

2021

201306148

2022-05-16

KRASINSKI, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code711510
Sponsor’s telephone number3106843868
Plan sponsor’s address888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

KRASINSKI, INC. PS/401(K) PLAN

2020

201306148

2021-07-02

KRASINSKI, INC.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code711510
Sponsor’s telephone number2123335500
Plan sponsor’s address888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

KRASINSKI, INC. PS/401(K) PLAN

2019

201306148

2020-06-22

KRASINSKI, INC.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2005-01-01
Business code711510
Sponsor’s telephone number2123335500
Plan sponsor’s address888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106

Chief Executive Officer

Name Role Address

JOHN KRASINSKI

Chief Executive Officer

C/O MLM 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address

ML MANAGEMENT PARTNERS LLC

DOS Process Agent

888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

History

Start date End date Type Value

2024-07-09

2024-07-09

Address

C/O MLM 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

2020-06-08

2024-07-09

Address

888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

2020-06-08

2024-07-09

Address

C/O MLM 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)

2008-08-28

2020-06-08

Address

C/O WOMACK BUSINESS MGMT, 9595 WILSHIRE BLVD STE 900, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)

2008-08-28

2020-06-08

Address

C/O WOMACK BUSINESS MGMT, 9595 WILSHIRE BLVD STE 900, BEVERLY HILLS, CA, 90212, USA (Type of address: Principal Executive Office)

2007-04-27

2008-08-28

Address

9595 WILSHIRE BLVD, STE 900, BEVERLY HILLS, CA, 90212, USA (Type of address: Principal Executive Office)

2007-04-27

2020-06-08

Address

1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

2006-11-17

2008-08-28

Address

JOHN KRASINSKI, 9595 WILSHIRE BLVD STE 900, BEVERLY HILLS, CA, 90212, USA (Type of address: Service of Process)

2006-11-17

2007-04-27

Address

9040 CYNTHIA ST, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Principal Executive Office)

2006-11-17

2007-04-27

Address

2 CHARLTON ST, STE 5K, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240709002821

2024-07-09

BIENNIAL STATEMENT

2024-07-09

220614000570

2022-06-14

BIENNIAL STATEMENT

2022-06-01

200608061324

2020-06-08

BIENNIAL STATEMENT

2020-06-01

140627000098

2014-06-27

ANNULMENT OF DISSOLUTION

2014-06-27

DP-1955671

2011-01-26

DISSOLUTION BY PROCLAMATION

2011-01-26

100804002555

2010-08-04

BIENNIAL STATEMENT

2010-06-01

080828003348

2008-08-28

BIENNIAL STATEMENT

2008-06-01

070427002731

2007-04-27

AMENDMENT TO BIENNIAL STATEMENT

2006-06-01

061117002264

2006-11-17

BIENNIAL STATEMENT

2006-06-01

061114000925

2006-11-14

CERTIFICATE OF CHANGE

2006-11-14

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts