Search icon

INDORSE TECHNOLOGIES, INC.

Company Details

Name: INDORSE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2006 (18 years ago)
Entity Number: 3432332
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: AL DAINY PLAZA 3RD FLR STE 504, MADINAH ROAD PO BOX 14737, JEDDAH, Saudi Arabia, YYYYY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDORSE TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2013 205791507 2014-05-16 INDORSE TECHNOLOGIES INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6464950966
Plan sponsor’s address 424 W 33RD ST SUITE 340, NEW YORK, NY, 100012662

Signature of

Role Plan administrator
Date 2014-05-16
Name of individual signing DANIEL POHL
INDORSE TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2012 205791507 2013-07-31 INDORSE TECHNOLOGIES INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6464950966
Plan sponsor’s address 424 W 33RD ST SUITE 340, NEW YORK, NY, 100012662

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing INDORSE TECHNOLOGIES INC
INDORSE TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2012 205791507 2013-05-31 INDORSE TECHNOLOGIES INC 23
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6464950966
Plan sponsor’s address 424 W 33RD ST SUITE 340, NEW YORK, NY, 100012662

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing INDORSE TECHNOLOGIES INC
INDORSE TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2011 205791507 2012-06-22 INDORSE TECHNOLOGIES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 6464950966
Plan sponsor’s address 424 W 33RD ST RM 370, NEW YORK, NY, 100012662

Plan administrator’s name and address

Administrator’s EIN 205791507
Plan administrator’s name INDORSE TECHNOLOGIES INC
Plan administrator’s address 424 W 33RD ST RM 370, NEW YORK, NY, 100012662
Administrator’s telephone number 6464950966

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing INDORSE TECHNOLOGIES INC

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MOHAMMED GEOFFREY Chief Executive Officer AL DAINY PLAZA 3RD FLR STE 504, MADINAH ROAD PO BOX 14737, JEDDAH, Saudi Arabia, YYYYY

History

Start date End date Type Value
2014-11-03 2014-11-10 Address 424 WEST 33RD STREET, SUITE 340, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-11-03 2014-11-10 Address 424 WEST 33RD STREET, SUITE 340, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-08-21 2014-11-03 Address 424 W 33RD STREET, SUITE 340, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-08-21 2014-11-03 Address 424 W 33RD ST, SUITE 340, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-11-14 2014-11-03 Address 2711 CENTERVILLE RD, WILLMINGTON, DE, 19808, USA (Type of address: Service of Process)
2008-11-14 2013-08-21 Address 770 BROADWAY, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-11-14 2013-08-21 Address 770 BROADWAY, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-11-02 2008-11-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110002035 2014-11-10 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
141103006426 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130821006342 2013-08-21 BIENNIAL STATEMENT 2012-11-01
110830000153 2011-08-30 CERTIFICATE OF AMENDMENT 2011-08-30
081114003151 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061102000333 2006-11-02 APPLICATION OF AUTHORITY 2006-11-02

Date of last update: 18 Jan 2025

Sources: New York Secretary of State