Search icon

VAULT.COM INC.

Company Details

Name: VAULT.COM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2000 (25 years ago)
Date of dissolution: 02 Nov 2011
Entity Number: 2528931
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 75 VARICK STREET 8TH FLR, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAULT.COM 401(K) PLAN 2011 133924844 2012-11-30 VAULT.COM, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 541990
Sponsor’s telephone number 2129678800
Plan sponsor’s address 132 WEST 31ST STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133924844
Plan administrator’s name VAULT.COM, INC.
Plan administrator’s address 132 WEST 31ST STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129678800

Signature of

Role Plan administrator
Date 2012-11-30
Name of individual signing LIZ CLARKE
Role Employer/plan sponsor
Date 2012-11-30
Name of individual signing LIZ CLARKE
VAULT.COM 401(K) PLAN 2011 133924844 2012-05-09 VAULT.COM, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 541990
Sponsor’s telephone number 2129678800
Plan sponsor’s address 132 WEST 31ST STREET, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133924844
Plan administrator’s name VAULT.COM, INC.
Plan administrator’s address 132 WEST 31ST STREET, NEW YORK, NY, 10001
Administrator’s telephone number 2129678800

Signature of

Role Plan administrator
Date 2012-05-09
Name of individual signing LIZ CLARKE
Role Employer/plan sponsor
Date 2012-05-09
Name of individual signing LIZ CLARKE
VAULT.COM 401(K) PLAN 2010 133924844 2011-05-04 VAULT.COM, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 541990
Sponsor’s telephone number 2123664212
Plan sponsor’s address 75 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133924844
Plan administrator’s name VAULT.COM, INC.
Plan administrator’s address 75 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123664212

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing CLAUDE SHEER
Role Employer/plan sponsor
Date 2011-05-04
Name of individual signing CLAUDE SHEER
VAULT.COM 401(K) PLAN 2009 133924844 2010-06-03 VAULT.COM, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 541990
Sponsor’s telephone number 2123664212
Plan sponsor’s address 75 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133924844
Plan administrator’s name VAULT.COM, INC.
Plan administrator’s address 75 VARICK STREET, 8TH FLOOR, NEW YORK, NY, 10013
Administrator’s telephone number 2123664212

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing CLAUDE SHEER
Role Employer/plan sponsor
Date 2010-06-03
Name of individual signing CLAUDE SHEER

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLAUDE SHEER Chief Executive Officer 75 VARICK STREET 8TH FLR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 VARICK STREET 8TH FLR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2008-07-16 2011-10-12 Address 150 WEST 22ND ST 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-07-19 2008-07-16 Address 150 WEST 22ND ST 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-07-19 2011-10-12 Address 150 WEST 22ND ST 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-07-07 2011-10-12 Address 150 WEST 22ND STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111102000673 2011-11-02 CERTIFICATE OF TERMINATION 2011-11-02
111012002659 2011-10-12 BIENNIAL STATEMENT 2010-07-01
080716003371 2008-07-16 BIENNIAL STATEMENT 2008-07-01
070806002594 2007-08-06 BIENNIAL STATEMENT 2006-07-01
040723002467 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020719002219 2002-07-19 BIENNIAL STATEMENT 2002-07-01
000707000367 2000-07-07 APPLICATION OF AUTHORITY 2000-07-07

Date of last update: 24 Feb 2025

Sources: New York Secretary of State