Search icon

ASCENTIAL INC.

Company Details

Name: ASCENTIAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2006 (19 years ago)
Entity Number: 3338716
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 55 West 46th Street, 27th Floor, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCENTIAL INC. 401K PLAN 2023 043851246 2024-12-12 ASCENTIAL, INC. 1330
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 511120
Sponsor’s telephone number 2122016705
Plan sponsor’s mailing address 229 W 43RD ST FL 7, NEW YORK, NY, 100363982
Plan sponsor’s address 229 W 43RD ST FL 7, NEW YORK, NY, 100363982

Number of participants as of the end of the plan year

Active participants 963
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 406
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1181
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 96

Signature of

Role DFE
Date 2024-12-12
Name of individual signing MICHAEL COLLINS JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CARLA BUZASI Chief Executive Officer 55 WEST 46TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 55 WEST 46TH STREET, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address C/O ASCENTIAL, THE PROW, 1 WILDER WALK, LONDON, GBR (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 1 WILDER WALK, C/O ASCENTIAL, THE PROW,, LONDON, GBR (Type of address: Chief Executive Officer)
2020-03-03 2024-03-14 Address 1 WILDER WALK, C/O ASCENTIAL, THE PROW,, LONDON, GBR (Type of address: Chief Executive Officer)
2019-08-07 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-08-07 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-23 2020-03-03 Address 20 AIR STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2019-01-28 2019-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240314002722 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220402001863 2022-04-02 BIENNIAL STATEMENT 2022-03-01
200303060660 2020-03-03 BIENNIAL STATEMENT 2020-03-01
191210000443 2019-12-10 CERTIFICATE OF AMENDMENT 2019-12-10
190807000153 2019-08-07 CERTIFICATE OF CHANGE 2019-08-07
190723002030 2019-07-23 BIENNIAL STATEMENT 2018-03-01
SR-92362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120921000633 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
120821001403 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State