Search icon

OBIS, INC.

Company Details

Name: OBIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715831
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 310 East 49th Street, Apt 9FG, New York, NY, United States, 10017
Principal Address: 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OBIS, INC. 401(K) PROFIT SHARING PLAN 2014 260004011 2015-07-30 OBIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 12 WEST 32ND STREET - 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing RICHARD BEASLEY
OBIS, INC. CASH BALANCE PLAN 2014 260004011 2015-07-30 OBIS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 12 WEST 32ND STREET - 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing RICHARD BEASLEY
OBIS, INC. 401(K) PROFIT SHARING PLAN 2013 260004011 2014-07-28 OBIS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 12 WEST 32ND STREET - 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-26
Name of individual signing RICHARD BEASLEY
OBIS, INC. CASH BALANCE PLAN 2013 260004011 2014-07-28 OBIS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 12 WEST 32ND STREET - 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-26
Name of individual signing RICHARD BEASLEY
OBIS, INC. CASH BALANCE PLAN 2012 260004011 2013-07-08 OBIS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 12 WEST 32ND STREET 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing RICHARD BEASLEY
OBIS, INC. 401(K) PROFIT SHARING PLAN 2012 260004011 2013-07-03 OBIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 12 WEST 32ND STREET - 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing RICHARD BEASLEY
OBIS, INC. CASH BALANCE PLAN 2011 260004011 2012-07-23 OBIS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 670 BROADWAY, SUITE 505, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 260004011
Plan administrator’s name OBIS, INC.
Plan administrator’s address 670 BROADWAY, SUITE 505, NEW YORK, NY, 10012
Administrator’s telephone number 2122542508

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing RICHARD BEASLEY
OBIS, INC. 401(K) PROFIT SHARING PLAN 2011 260004011 2012-07-02 OBIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 670 BROADWAY, SUITE 505, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 260004011
Plan administrator’s name OBIS, INC.
Plan administrator’s address 670 BROADWAY, SUITE 505, NEW YORK, NY, 10012
Administrator’s telephone number 2122542508

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing RICHARD BEASLEY
OBIS, INC. CASH BALANCE PLAN 2010 260004011 2011-06-23 OBIS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 670 BROADWAY, SUITE 505, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 260004011
Plan administrator’s name OBIS, INC.
Plan administrator’s address 670 BROADWAY, SUITE 505, NEW YORK, NY, 10012
Administrator’s telephone number 2122542508

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing RICHARD BEASLEY
OBIS, INC. 401(K) PROFIT SHARING PLAN 2010 260004011 2011-06-06 OBIS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525990
Sponsor’s telephone number 2122542508
Plan sponsor’s address 670 BROADWAY, SUITE 505, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 260004011
Plan administrator’s name OBIS, INC.
Plan administrator’s address 670 BROADWAY, SUITE 505, NEW YORK, NY, 10012
Administrator’s telephone number 2122542508

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing RICHARD BEASLEY

DOS Process Agent

Name Role Address
OBIS, INC DOS Process Agent 310 East 49th Street, Apt 9FG, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD BEASLEY Chief Executive Officer 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-02-07 2024-01-03 Address 12 W 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-04-02 2024-01-03 Address 12 WEST 32ND STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-05-10 2014-02-07 Address 670 BROADWAY, STE 505, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-05-10 2013-04-02 Address 670 BROADWAY, STE 505, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-05-10 2014-02-07 Address 670 BROADWAY, STE 505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2004-01-20 2011-05-10 Address 41 E 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2004-01-20 2011-05-10 Address 41 E 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2004-01-20 2011-05-10 Address 41 E 11TH ST, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2002-01-07 2004-01-20 Address P.O. BOX 8384, NEW YORK, NY, 10150, 8384, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005558 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220506000008 2022-05-06 BIENNIAL STATEMENT 2022-01-01
140207002212 2014-02-07 BIENNIAL STATEMENT 2014-01-01
130402000959 2013-04-02 CERTIFICATE OF CHANGE 2013-04-02
120201002655 2012-02-01 BIENNIAL STATEMENT 2012-01-01
110510002965 2011-05-10 BIENNIAL STATEMENT 2010-01-01
040120002600 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020107000440 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Date of last update: 06 Feb 2025

Sources: New York Secretary of State