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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-18 |
Name of individual signing | BASE79 |
Name | Role | Address |
---|---|---|
PAUL CAMPBELL-WHITE | Chief Executive Officer | THIRD FLOOR, 1 NEAL STREET, LONDON, United Kingdom, WC2H-9QL |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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