Search icon

UNLIMITED VISIBILITY INC.

Company Details

Name: UNLIMITED VISIBILITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1997 (28 years ago)
Entity Number: 2139164
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019

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
UNLIMITED VISIBILITY 401(K) PLAN 2023 113378071 2024-07-12 UNLIMITED VISIBILITY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2124141502
Plan sponsor’s address 467 E MAIN STREET, SUITE 202, MT. KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing GREGORY COHEN
UNLIMITED VISIBILITY 401(K) PLAN 2022 113378071 2023-10-01 UNLIMITED VISIBILITY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 2124141502
Plan sponsor’s address 467 E MAIN STREET, SUITE 202, MT KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-30
Name of individual signing CHRISTINE RIMER
UNLIMITED VISIBILITY 401(K) PLAN 2021 113378071 2022-06-13 UNLIMITED VISIBILITY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 2124141502
Plan sponsor’s address 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing CHRISTINE RIMER
UNLIMITED VISIBILITY 401(K) PLAN 2020 113378071 2021-07-02 UNLIMITED VISIBILITY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 2124141502
Plan sponsor’s address 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CAROL HO
UNLIMITED VISIBILITY 401(K) PLAN 2019 113378071 2020-07-21 UNLIMITED VISIBILITY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541600
Sponsor’s telephone number 2124141502
Plan sponsor’s address 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing CAROL HO
UNLIMITED VISIBILITY INC 401 K PROFIT SHARING PLAN TRUST 2014 113378071 2015-07-18 UNLIMITED VISIBILITY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 9172848853
Plan sponsor’s address 1650 BROADWAY STE 405, NEW YORK, NY, 100196833

Signature of

Role Plan administrator
Date 2015-07-18
Name of individual signing GREGORY COHEN
UNLIMITED VISIBILITY INC 401 K PROFIT SHARING PLAN TRUST 2013 113378071 2014-07-10 UNLIMITED VISIBILITY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 9148279805
Plan sponsor’s address 1650 BROADWAY STE 405, NEW YORK, NY, 100196833

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing GREGORY COHEN
UNLIMITED VISIBILITY INC 401 K PROFIT SHARING PLAN TRUST 2012 113378071 2013-08-01 UNLIMITED VISIBILITY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 9148279805
Plan sponsor’s address 1650 BROADWAY STE 405, NEW YORK, NY, 100196833

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing UNLIMITED VISIBILITY INC
UNLIMITED VISIBILITY INC 401 K PROFIT SHARING PLAN TRUST 2011 113378071 2012-05-22 UNLIMITED VISIBILITY INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 9148279805
Plan sponsor’s address 1650 BROADWAY STE 405, NEW YORK, NY, 100196833

Plan administrator’s name and address

Administrator’s EIN 113378071
Plan administrator’s name UNLIMITED VISIBILITY INC
Plan administrator’s address 1650 BROADWAY STE 405, NEW YORK, NY, 100196833
Administrator’s telephone number 9148279805

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing UNLIMITED VISIBILITY INC
UNLIMITED VISIBILITY INC 401 K PROFIT SHARING PLAN TRUST 2010 113378071 2011-07-05 UNLIMITED VISIBILITY INC 6
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541400
Sponsor’s telephone number 2124141502
Plan sponsor’s address 1650 BROADWAY SUITE 405, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 113378071
Plan administrator’s name UNLIMITED VISIBILITY INC
Plan administrator’s address 1650 BROADWAY SUITE 405, NEW YORK, NY, 10019
Administrator’s telephone number 2124141502

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing UNLIMITED VISIBILITY INC

DOS Process Agent

Name Role Address
GREGORY D COHEN DOS Process Agent 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GREGORY D COHEN Chief Executive Officer 1650 BROADWAY, SUITE 405, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-10-09 2019-05-13 Address 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-09-04 2009-05-28 Address 1650 BROADWAY, SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-09-04 2007-10-09 Address GREGORY COHEN, 1650 BROADWAY, STE 405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-01-11 2007-09-04 Address 132 WEST 22ND STREET 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-11 2005-01-11 Address 353 2ND ST, #4L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1999-05-11 2007-09-04 Address 353 2ND ST, #4L, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-05-11 2007-09-04 Address 353 2ND ST, #4L, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-05-11 Address 353 SECOND STREET #4F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190513060704 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170510006449 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150609006411 2015-06-09 BIENNIAL STATEMENT 2015-05-01
130521006378 2013-05-21 BIENNIAL STATEMENT 2013-05-01
090528002174 2009-05-28 BIENNIAL STATEMENT 2009-05-01
071009000269 2007-10-09 CERTIFICATE OF CHANGE 2007-10-09
070904002286 2007-09-04 BIENNIAL STATEMENT 2007-05-01
050111000071 2005-01-11 CERTIFICATE OF AMENDMENT 2005-01-11
990511002400 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970501000477 1997-05-01 CERTIFICATE OF INCORPORATION 1997-05-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State