Search icon

I CHALLENGE MYSELF, INC.

Headquarter

Company Details

Name: I CHALLENGE MYSELF, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (21 years ago)
Entity Number: 2954262
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 252 W 37TH STREET SUITE 4000, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 646-453-7700

Links between entities

Type Company Name Company Number State
Headquarter of I CHALLENGE MYSELF, INC., CONNECTICUT 2876212 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FSNGF4KPZA86 2024-01-04 712 W 184TH ST APT C, NEW YORK, NY, 10033, 3052, USA 712 W 184TH ST, SUITE C, NEW YORK, NY, 10033, 3052, USA

Business Information

URL http://www.ichallengemyself.org
Division Number I CHALLENG
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2023-01-06
Initial Registration Date 2010-03-12
Entity Start Date 2003-09-17
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name QUENTIN BALL
Role EXECUTIVE DIRECTOR
Address 1216 BROADWAY 2ND FL, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name QUENTIN BALL
Role EXECUTIVE DIRECTOR
Address 1216 BROADWAY 2ND FL, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XJ57 Obsolete Non-Manufacturer 2010-03-16 2024-03-02 No data 2024-01-04

Contact Information

POC ANA REYES
Phone +1 646-829-9258
Address 712 W 184TH ST APT C, NEW YORK, NY, 10033 3052, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
I CHALLENGE MYSELF INC 401(K) PROFIT SHARING PLAN & TRUST 2023 562423423 2024-07-16 I CHALLENGE MYSELF INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6464836655
Plan sponsor’s address 1216 BROADWAY, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing QUENTIN BALL
I CHALLENGE MYSELF INC 401(K) PROFIT SHARING PLAN & TRUST 2022 562423423 2023-06-02 I CHALLENGE MYSELF INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6468299258
Plan sponsor’s address 712 W 184TH STREET SUITE C, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing EDWARD ROJAS
I CHALLENGE MYSELF INC 401(K) PROFIT SHARING PLAN & TRUST 2021 562423423 2022-06-01 I CHALLENGE MYSELF INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6468299258
Plan sponsor’s address 252 W 37TH ST- 4000, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing EDWARD ROJAS
I CHALLENGE MYSELF INC 401(K) PROFIT SHARING PLAN & TRUST 2020 562423423 2021-05-12 I CHALLENGE MYSELF INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6468299258
Plan sponsor’s address 252 W 37TH ST- 4000, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing EDWARD ROJAS
I CHALLENGE MYSELF INC 401(K) PROFIT SHARING PLAN & TRUST 2019 562423423 2020-08-04 I CHALLENGE MYSELF INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6468299258
Plan sponsor’s address 252 W 37TH ST- 4000, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 W 37TH STREET SUITE 4000, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2020-01-24 2020-02-13 Address 252 W 37TH STREET, SUITE 4000, NY, NY, 10018, USA (Type of address: Service of Process)
2003-09-16 2020-01-24 Address 712 W. 184TH STREET APT. C, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213000667 2020-02-13 CERTIFICATE OF AMENDMENT 2020-02-13
200124000551 2020-01-24 CERTIFICATE OF AMENDMENT 2020-01-24
030916000226 2003-09-16 CERTIFICATE OF INCORPORATION 2003-09-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State