Name: | GOFLUENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2004 (21 years ago) |
Entity Number: | 3063012 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 Lexington Avenue, 14th floor, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOFLUENT, INC., FLORIDA | F10000000633 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOFLUENT INC. 401(K) PLAN | 2023 | 201219532 | 2024-05-14 | GOFLUENT INC. | 38 | |||||||||||||||||||||||||||||
|
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 | 2022-05-19 |
Name of individual signing | CHRISTINE RIMER |
Name | Role | Address |
---|---|---|
GOFLUENT, INC. | DOS Process Agent | 641 Lexington Avenue, 14th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTOPHE FERRANDOU | Chief Executive Officer | 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 641 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-06-05 | 2024-06-07 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK CITY, NY, 10036, USA (Type of address: Service of Process) |
2017-04-26 | 2020-06-05 | Address | 180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-04-11 | 2017-04-26 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2016-04-04 | 2024-06-07 | Address | 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-06-02 | 2016-04-11 | Address | 101 JEFFERSON AVENUE, 101 JEFFERSON AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2007-12-10 | 2014-06-02 | 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: Chief Executive Officer) |
2007-12-06 | 2016-04-04 | Address | 101 JEFFERSON AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607000020 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220615000119 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200605060150 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180601006054 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170426006001 | 2017-04-26 | BIENNIAL STATEMENT | 2016-06-01 |
160411000517 | 2016-04-11 | CERTIFICATE OF CHANGE | 2016-04-11 |
160404002022 | 2016-04-04 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
140602007002 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120613006364 | 2012-06-13 | BIENNIAL STATEMENT | 2012-06-01 |
100708002199 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State