Search icon

BITFLIP INTERACTIVE GROUP, INC.

Company Details

Name: BITFLIP INTERACTIVE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1997 (27 years ago)
Entity Number: 2201503
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 W 19TH STREET / 9TH FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BITFLIP INTERACTIVE GROUP, INC. CASH OR DEFERRED PLAN & TRUST 2010 133979335 2011-02-10 BITFLIP INTERACTIVE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2127711700
Plan sponsor’s address 5 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133979335
Plan administrator’s name BITFLIP INTERACTIVE GROUP, INC.
Plan administrator’s address 5 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2127711700

Signature of

Role Plan administrator
Date 2011-02-10
Name of individual signing WILLIAM CLEMANS
BITFLIP INTERACTIVE GROUP, INC. CASH OR DEFERRED PLAN & TRUST 2009 133979335 2010-09-07 BITFLIP INTERACTIVE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541400
Sponsor’s telephone number 2127711700
Plan sponsor’s address 5 WEST 19TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133979335
Plan administrator’s name BITFLIP INTERACTIVE GROUP, INC.
Plan administrator’s address 5 WEST 19TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2127711700

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing ERIN JUREW

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 W 19TH STREET / 9TH FL, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CURT R. MIDDLETON Chief Executive Officer 5 W 19TH STREET / 9TH FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-10-29 2008-01-03 Address 5 WEST 19TH ST 9TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-10-29 2008-01-03 Address 5 WEST 19TH ST 9TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-07-18 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-12-24 2003-10-29 Address 5 WEST 19TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-12-24 2003-10-29 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2001-12-24 2008-01-03 Address 5 WEST 19TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-11-21 2001-12-24 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-11-21 2002-07-18 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-86395 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080103002546 2008-01-03 BIENNIAL STATEMENT 2007-11-01
060104002681 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031029002584 2003-10-29 BIENNIAL STATEMENT 2003-11-01
020718000533 2002-07-18 CERTIFICATE OF CHANGE 2002-07-18
011224002069 2001-12-24 BIENNIAL STATEMENT 2001-11-01
971216000058 1997-12-16 CERTIFICATE OF AMENDMENT 1997-12-16
971121000347 1997-11-21 CERTIFICATE OF INCORPORATION 1997-11-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State