Search icon

GENDER BIAS, INC.

Company Details

Name: GENDER BIAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351483
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 307 WEST 38TH STREET, ROOM 1010, NEW YORK, NY, United States, 10018
Principal Address: 347 W 36TH ST, RM 1302, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENDER BIAS SAFE HARBOR PLAN 2023 030590046 2024-09-13 GENDER BIAS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448120
Sponsor’s telephone number 2122042487
Plan sponsor’s address 307 WEST 38TH STREET, ROOM 1305, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing BRIDGET HUTCHINSON
Valid signature Filed with authorized/valid electronic signature
GENDER BIAS SAFE HARBOR PLAN 2022 030590046 2023-07-10 GENDER BIAS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448120
Sponsor’s telephone number 2122042487
Plan sponsor’s address 307 WEST 38TH STREET, ROOM 1010, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing BRIDGET HUTCHINSON
GENDER BIAS SAFE HARBOR PLAN 2021 030590046 2022-05-25 GENDER BIAS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448120
Sponsor’s telephone number 2122042487
Plan sponsor’s address 307 WEST 38TH STREET, ROOM 1010, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing BRIDGET HUTCHINSON
GENDER BIAS SAFE HARBOR PLAN 2020 030590046 2021-08-26 GENDER BIAS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448120
Sponsor’s telephone number 2122042487
Plan sponsor’s address 307 WEST 38TH STREET, ROOM 1010, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing BRIDGET HUTCHINSON
GENDER BIAS SAFE HARBOR PLAN 2019 030590046 2020-07-15 GENDER BIAS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448120
Sponsor’s telephone number 2122042487
Plan sponsor’s address 307 WEST 38TH STREET, ROOM 1010, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing BRIDGET HUTCHINSON
GENDER BIAS SAFE HARBOR PLAN 2018 030590046 2019-10-11 GENDER BIAS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448120
Sponsor’s telephone number 2122042487
Plan sponsor’s address 307 WEST 38TH STREET, ROOM 1010, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing BRIDGET HUTCHINSON
GENDER BIAS SAFE HARBOR PLAN 2017 030590046 2018-10-12 GENDER BIAS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 448120
Sponsor’s telephone number 2122042487
Plan sponsor’s address 307 WEST 38TH STREET, ROOM 1010, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing BRIDGET HUTCHINSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 WEST 38TH STREET, ROOM 1010, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GENE KAGAN Chief Executive Officer 2 5TH AVE, APT 11A, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2012-06-28 2017-01-31 Address 347 W 36TH ST, RM 1302, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-18 2012-06-28 Address 325 W 38TH ST, 1009, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-06-18 2012-06-28 Address 325 W 38TH ST, 1009, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-05-08 2014-07-03 Address 2 5TH AVE, 19A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-05-08 2010-06-18 Address 119 W 22ND ST, PH, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-04-21 2010-06-18 Address 119 WEST 22ND STREET, PH, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170131000168 2017-01-31 CERTIFICATE OF CHANGE 2017-01-31
140703002139 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120628002175 2012-06-28 BIENNIAL STATEMENT 2012-04-01
100618002022 2010-06-18 BIENNIAL STATEMENT 2010-04-01
080508003436 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060421000230 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Date of last update: 18 Jan 2025

Sources: New York Secretary of State