Search icon

MAISON KITSUNE, INC.

Print

Details

Entity Number 4539407

Status Active

NameMAISON KITSUNE, INC.

CountyNew York

Date of registration 05 Mar 2014 (11 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1411 Broadway Fl16th, NEW YORK, NY, United States, 10018

Address ZIP code 10018

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

MAISON KITSUNE 401(K) PLAN

2023

465079863

2024-05-14

MAISON KITSUNE INC

22

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code722511
Sponsor’s telephone number5164762131
Plan sponsor’s address239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2024-05-14
Name of individual signingQIAN LIU

MAISON KITSUNE 401(K) PLAN

2022

465079863

2023-05-27

MAISON KITSUNE INC

13

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code722511
Sponsor’s telephone number5164762131
Plan sponsor’s address239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2023-05-27
Name of individual signingCHRISTINE RIMER

MAISON KITSUNE 401(K) PLAN

2021

465079863

2022-05-23

MAISON KITSUNE INC

5

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code722511
Sponsor’s telephone number5164762131
Plan sponsor’s address239 CENTRE STREET, 3, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN474474775
Plan administrator’s nameGUIDELINE, INC.
Plan administrator’s address1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number8882283491

Signature of

RolePlan administrator
Date2022-05-23
Name of individual signingCHRISTINE RIMER

DOS Process Agent

Name Role Address

ORBISS INC

DOS Process Agent

1411 Broadway Fl16th, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address

VINOD KASTURI

Chief Executive Officer

1411 BROADWAY FL16TH, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

2024-01-11

2024-01-11

Address

120 BROADWAY 32ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

2024-01-11

2024-01-11

Address

1411 BROADWAY FL16TH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

2019-11-22

2024-01-11

Address

120 BROADWAY 32 FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

2016-12-01

2024-01-11

Address

120 BROADWAY 32ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)

2014-03-05

2024-01-11

Shares

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

2014-03-05

2019-11-22

Address

120 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240111003388

2024-01-11

BIENNIAL STATEMENT

2024-01-11

200304061553

2020-03-04

BIENNIAL STATEMENT

2020-03-01

191122060301

2019-11-22

BIENNIAL STATEMENT

2018-03-01

161201007496

2016-12-01

BIENNIAL STATEMENT

2016-03-01

140305010363

2014-03-05

CERTIFICATE OF INCORPORATION

2014-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2015-08-10

1170 BROADWAY, Manhattan, NEW YORK, NY, 10001

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts