Search icon

RIP ROAD, INC.

Company Details

Name: RIP ROAD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Entity Number: 3519017
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 8 wright street bldg ste 107, WESTPORT, CT, United States, 06880

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIP ROAD INC. 401(K) PROFIT SHARING PLAN 2022 320188568 2023-10-11 RIP ROAD INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9172397362
Plan sponsor’s address 80 BROAD STREET, SUITE 2000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing ERIC LEVEN
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing ERIC LEVEN
RIP ROAD INC. 401(K) PROFIT SHARING PLAN 2021 320188568 2022-10-04 RIP ROAD INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8777477623
Plan sponsor’s address 80 BROAD STREET, SUITE 2000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ERIC LEVEN
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing ERIC LEVEN
RIP ROAD INC. 401(K) PROFIT SHARING PLAN 2020 320188568 2021-09-23 RIP ROAD INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8777477623
Plan sponsor’s address 80 BROAD STREET, SUITE 2000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing ERIC LEVEN
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing ERIC LEVEN
RIP ROAD INC. 401(K) PROFIT SHARING PLAN 2019 320188568 2020-10-01 RIP ROAD INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8777477623
Plan sponsor’s address 80 BROAD STREET, SUITE 2000, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing ERIC LEVEN
Role Employer/plan sponsor
Date 2020-10-01
Name of individual signing ERIC LEVEN
RIP ROAD INC. 401(K) PROFIT SHARING PLAN 2018 320188568 2019-10-10 RIP ROAD INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9172397362
Plan sponsor’s address 40 WORTH STREET, SUITE 702, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing ERIC LEVEN
RIP ROAD INC. 401(K) PROFIT SHARING PLAN 2016 320188568 2017-10-03 RIP ROAD INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9172397362
Plan sponsor’s address 40 WORTH STREET, SUITE 702, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing ERIC LEVEN

Chief Executive Officer

Name Role Address
ERIC LEVEN Chief Executive Officer 8 WRIGHT STREET BLDG STE 107, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 8 WRIGHT STREET BLDG STE 107, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 80 BROAD STREET, STE 2000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-15 Address 8 WRIGHT STREET BLDG STE 107, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-15 Address 80 BROAD STREET, SUITE 2000, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2024-10-08 2024-10-08 Address 80 BROAD STREET, STE 2000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 8 WRIGHT STREET BLDG STE 107, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-15 Address 80 BROAD STREET, STE 2000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-10-08 Address 80 BROAD STREET, STE 2000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-10-08 Address 80 BROAD STREET, SUITE 2000, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address 80 BROAD STREET, STE 2000, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015002513 2024-10-14 CERTIFICATE OF CHANGE BY ENTITY 2024-10-14
241008000322 2024-10-01 AMENDMENT TO BIENNIAL STATEMENT 2024-10-01
230503004109 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220219000245 2022-02-19 BIENNIAL STATEMENT 2022-02-19
190501060048 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190221060338 2019-02-21 BIENNIAL STATEMENT 2017-05-01
150602007022 2015-06-02 BIENNIAL STATEMENT 2015-05-01
140430002021 2014-04-30 BIENNIAL STATEMENT 2013-05-01
070517000586 2007-05-17 APPLICATION OF AUTHORITY 2007-05-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State