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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 W 19TH STREET / 9TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CURT R. MIDDLETON | Chief Executive Officer | 5 W 19TH STREET / 9TH FL, NEW YORK, NY, United States, 10011 |
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) |
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