Search icon

GOFLUENT INTERNATIONAL, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of GOFLUENT INTERNATIONAL, INC., MINNESOTA 8013ab82-57f5-ee11-9080-00155d01c440 MINNESOTA

Unique Entity ID

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

Business Information

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

form 5500

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
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 2024-05-14
Name of individual signing QIAN LIU
GOFLUENT INTERNATIONAL 401(K) PLAN 2022 134117563 2023-05-27 GOFLUENT INTERNATIONAL, INC. 4
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
GOFLUENT INTERNATIONAL 401(K) PLAN 2021 134117563 2022-05-03 GOFLUENT INTERNATIONAL, INC. 4
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHRISTOPHE FERRANDOU Chief Executive Officer 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

History

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)

Filings

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