Search icon

TUMBLR, INC.

Company Details

Name: TUMBLR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (17 years ago)
Entity Number: 3566566
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 60 29th Street, #343, San Francisco, CA, United States, 94110
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TUMBLR 401(K) PLAN 2012 203861078 2013-10-07 TUMBLR, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 518210
Sponsor’s telephone number 7189864109
Plan sponsor’s mailing address 35 EAST 21 STREET, 10TH FLOOR, NEW YORK, NY, 10010
Plan sponsor’s address 35 EAST 21 STREET, 10TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 203861078
Plan administrator’s name TUMBLR, INC.
Plan administrator’s address 35 EAST 21 STREET, 10TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 7189864109

Number of participants as of the end of the plan year

Active participants 138
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 112
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 7

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing ARIAN SHAHDADI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing ARIAN SHAHDADI
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATTHEW MULLENWEG Chief Executive Officer 60 29TH STREET, #343, SAN FRANCISCO, CA, United States, 94110

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 770 BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 60 29TH STREET, #343, SAN FRANCISCO, CA, 94110, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-09-04 2023-09-05 Address 770 BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-12 2019-09-04 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2018-12-10 2019-09-04 Address 770 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2018-12-10 2018-12-12 Address ONE VERIZON WAY, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2018-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000276 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901002282 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190904061647 2019-09-04 BIENNIAL STATEMENT 2019-09-01
SR-48009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48008 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181212002022 2018-12-12 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
181210002013 2018-12-10 AMENDMENT TO BIENNIAL STATEMENT 2017-09-01
180927000190 2018-09-27 CERTIFICATE OF CHANGE 2018-09-27
180307002057 2018-03-07 BIENNIAL STATEMENT 2017-09-01
130319002068 2013-03-19 BIENNIAL STATEMENT 2011-09-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State