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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-05-16 |
Name of individual signing | DANIEL POHL |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MOHAMMED GEOFFREY | Chief Executive Officer | AL DAINY PLAZA 3RD FLR STE 504, MADINAH ROAD PO BOX 14737, JEDDAH, Saudi Arabia, YYYYY |
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) |
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