Name: | GOFLUENT INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2000 (25 years ago) |
Entity Number: | 2507987 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOFLUENT INTERNATIONAL, INC., MINNESOTA | 8013ab82-57f5-ee11-9080-00155d01c440 | MINNESOTA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UQ4NERSZZ1D5 | 2024-12-12 | 1180 AVENUE OF THE AMERICAS FL 8, NEW YORK, NY, 10036, 8401, USA | 1180 AVENUE OF THE AMERICAS FL 8, NEW YORK, NY, 10036, 8401, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GOFLUENT INTERNATIONAL, INC. |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-12-15 |
Initial Registration Date | 2023-12-13 |
Entity Start Date | 2000-05-09 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ERZHELL HONN OLOROSISIMO |
Role | ACCOUNTING MANAGER |
Address | 10F IBM PLAZA LIBIS, QUEZON CITY, QUEZON CITY, 1110, PHL |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ERZHELL HONN OLOROSISIMO |
Role | ACCOUNTING MANAGER |
Address | 10F IBM PLAZA LIBIS, QUEZON CITY, QUEZON CITY, 1110, PHL |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOFLUENT INTERNATIONAL 401(K) PLAN | 2023 | 134117563 | 2024-05-14 | GOFLUENT INTERNATIONAL, INC. | 6 | |||||||||||||||||||||||||||||
|
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 | 2024-05-14 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 2123824660 |
Plan sponsor’s address | 1180 AVE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036 |
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 | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 2123824660 |
Plan sponsor’s address | 1180 AVE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036 |
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 | 2022-05-03 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHRISTOPHE FERRANDOU | Chief Executive Officer | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-06 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-01 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-14 | 2024-05-08 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-04-04 | 2024-05-08 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2016-04-14 | Address | 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2007-12-06 | 2016-04-04 | Address | 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
2007-12-06 | 2016-04-04 | Address | 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2007-10-25 | 2007-12-07 | Address | 101 JEFFERSON AVENUE, ENDICOTT, NY, 13827, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508000021 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220817000004 | 2022-08-17 | BIENNIAL STATEMENT | 2022-05-01 |
210823002814 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
160414000518 | 2016-04-14 | CERTIFICATE OF CHANGE | 2016-04-14 |
160404002021 | 2016-04-04 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
140602006978 | 2014-06-02 | BIENNIAL STATEMENT | 2014-05-01 |
120613006354 | 2012-06-13 | BIENNIAL STATEMENT | 2012-05-01 |
100702002880 | 2010-07-02 | BIENNIAL STATEMENT | 2010-05-01 |
100204000057 | 2010-02-04 | CERTIFICATE OF CHANGE | 2010-02-04 |
090326002551 | 2009-03-26 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State