-
Home Page
›
-
Counties
›
-
New York
›
-
10016
›
-
SHAPEWAYS, INC.
Company Details
Name: |
SHAPEWAYS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
31 Aug 2010 (14 years ago)
|
Entity Number: |
3990798 |
ZIP code: |
10016
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
419 PARK AVE S RM 900, NEW YORK, NY, United States, 10016 |
Commercial and government entity program
CAGE number |
Status |
Type |
Established |
CAGE Update Date |
CAGE Expiration |
SAM Expiration |
|
76Z80
|
Active
|
U.S./Canada Manufacturer
|
2014-08-25
|
2024-03-01
|
2025-08-25
|
2022-02-21
|
|
Contact Information
POC |
JENNIFER WALSH |
Phone |
+1 917-287-8093 |
Address |
44 W 28TH ST 12TH FL, NEW YORK, NY, 10001 4212, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner |
Information not Available |
Immediate Level Owner |
Information not Available |
List of Offerors (0) |
Information not Available |
|
form 5500
Plan Name |
Plan Year |
EIN/PN |
Received |
Sponsor |
Total number of participants |
|
SHAPEWAYS 401(K) PLAN
|
2015
|
990360993
|
2016-06-16
|
SHAPEWAYS INC.
|
111
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2013-11-15
|
Business code |
323100
|
Sponsor’s telephone number |
5082078666
|
Plan sponsor’s
address |
419 PARK AVE SOUTH, SUITE 900, NEW YORK, NY, 10016
|
Signature of
Role |
Plan administrator |
Date |
2016-06-16 |
Name of individual signing |
MARTY MEYER |
|
|
SHAPEWAYS 401(K) PLAN
|
2014
|
990360993
|
2015-07-14
|
SHAPEWAYS INC.
|
69
|
|
File |
View Page
|
Three-digit plan number (PN) |
001
|
Effective date of plan |
2013-11-15
|
Business code |
323100
|
Sponsor’s telephone number |
5082078666
|
Plan sponsor’s
address |
419 PARK AVE SOUTH, SUITE 900, NEW YORK, NY, 10016
|
Signature of
Role |
Plan administrator |
Date |
2015-07-14 |
Name of individual signing |
MARTY MEYER |
|
|
DOS Process Agent
Name |
Role |
Address |
SHAPEWAYS, INC.
|
DOS Process Agent
|
419 PARK AVE S RM 900, NEW YORK, NY, United States, 10016
|
Chief Executive Officer
Name |
Role |
Address |
GREGORY KRESS
|
Chief Executive Officer
|
419 PARK AVE S RM 900, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2012-08-27
|
2018-08-03
|
Address
|
419 PARK AVE S RM 900, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2010-08-31
|
2012-08-27
|
Address
|
915 BROADWAY, SUITE 1408, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180803006144
|
2018-08-03
|
BIENNIAL STATEMENT
|
2018-08-01
|
160801006406
|
2016-08-01
|
BIENNIAL STATEMENT
|
2016-08-01
|
150610006089
|
2015-06-10
|
BIENNIAL STATEMENT
|
2014-08-01
|
120827006244
|
2012-08-27
|
BIENNIAL STATEMENT
|
2012-08-01
|
100831000462
|
2010-08-31
|
APPLICATION OF AUTHORITY
|
2010-08-31
|
Date of last update: 16 Jan 2025
Sources:
New York Secretary of State