Search icon

BASE79 INC.

Company Details

Name: BASE79 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937507
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: THIRD FLOOR, 1 NEAL STREET, LONDON, United Kingdom, WC2H-9QL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYVIDEORIGHTSCOM INC 401 K PROFIT SHARING PLAN TRUST 2012 272347159 2013-06-18 BASE79 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2128788870
Plan sponsor’s address 275 MADISON AVE STE 422, NEW YORK, NY, 100161101

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing BASE79

Chief Executive Officer

Name Role Address
PAUL CAMPBELL-WHITE Chief Executive Officer THIRD FLOOR, 1 NEAL STREET, LONDON, United Kingdom, WC2H-9QL

DOS Process Agent

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

History

Start date End date Type Value
2018-04-26 2018-07-03 Address THIRD FLOOR, 1 NEAL STREET, LONDON, GBR (Type of address: Principal Executive Office)
2018-04-26 2018-07-03 Address THIRD FLOOR, 1 NEAL STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2016-07-19 2018-04-26 Address 8611 WASHINGTON BLVD., CULVER CITY, CA, 90232, USA (Type of address: Principal Executive Office)
2016-07-19 2018-04-26 Address THIRD FLOOR, 1 NEAL STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2014-10-16 2016-07-19 Address THIRD FLOOR, 1 NEAL STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2014-10-16 2016-07-19 Address 841 23RD STREET, SANTA MONICA, CA, 90403, USA (Type of address: Principal Executive Office)
2012-07-10 2014-10-16 Address 275 MADISON AVE, STE 422, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2012-07-10 2014-10-16 Address 275 MADISON AVE, STE 422, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180703002017 2018-07-03 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180426006077 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160719006151 2016-07-19 BIENNIAL STATEMENT 2016-04-01
141016006118 2014-10-16 BIENNIAL STATEMENT 2014-04-01
120710002578 2012-07-10 BIENNIAL STATEMENT 2012-04-01
111129000149 2011-11-29 CERTIFICATE OF AMENDMENT 2011-11-29
100415000870 2010-04-15 APPLICATION OF AUTHORITY 2010-04-15

Date of last update: 03 Feb 2025

Sources: New York Secretary of State