Search icon

BIRCHBOX, INC.

Company Details

Name: BIRCHBOX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977217
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 16 Madison Sq. West, 4th Floor, New York, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIRCHBOX, INC 401(K) PLAN 2013 272958501 2014-05-29 BIRCHBOX, INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 6462898897
Plan sponsor’s address 28 EAST 28TH STREET, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing NICOLE FEALEY
Role Employer/plan sponsor
Date 2014-05-29
Name of individual signing MICHAEL COHEN
BIRCHBOX, INC 401K PLAN 2012 272958501 2013-06-28 BIRCHBOX, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 6462898897
Plan sponsor’s address 28 EAST 28TH STREET, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-06-28
Name of individual signing NICOLE FEALEY
Role Employer/plan sponsor
Date 2013-06-28
Name of individual signing MICHAEL COHEN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
KATIA BEAUCHAMP Chief Executive Officer 16 MADISON SQ. WEST, 4TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 4TH FLOOR 16 MADISON SQ. WEST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 16 MADISON SQ. WEST, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-07-08 2024-12-31 Address 4TH FLOOR 16 MADISON SQ. WEST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-06-19 2024-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-19 2024-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-04 2019-06-19 Address BIRCHBOX, INC., 28 E. 28TH ST., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-04 2019-07-08 Address 28 E. 28TH ST., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-04 2019-07-08 Address 28 E. 28TH ST., 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-07-23 2017-01-04 Address BIRCHBOX, INC., 28 E. 28TH ST., 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-07-23 2017-01-04 Address 28 E. 28TH ST., 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241231002560 2024-12-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-12-30
220719001212 2022-07-19 BIENNIAL STATEMENT 2022-07-01
220516001057 2022-05-16 BIENNIAL STATEMENT 2020-07-01
190708060114 2019-07-08 BIENNIAL STATEMENT 2018-07-01
190619000730 2019-06-19 CERTIFICATE OF CHANGE 2019-06-19
170104006898 2017-01-04 BIENNIAL STATEMENT 2016-07-01
150416006179 2015-04-16 BIENNIAL STATEMENT 2014-07-01
130723006041 2013-07-23 BIENNIAL STATEMENT 2012-07-01
100727000036 2010-07-27 APPLICATION OF AUTHORITY 2010-07-27

Date of last update: 03 Feb 2025

Sources: New York Secretary of State