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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ERIC LEVEN | Chief Executive Officer | 8 WRIGHT STREET BLDG STE 107, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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