Name: | CONTEXT MATTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2010 (14 years ago) |
Date of dissolution: | 10 Oct 2019 |
Entity Number: | 3998572 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 49 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 49 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONTEXT MATTERS 401(K) PLAN | 2018 | 273360856 | 2019-03-08 | CONTEXT MATTERS, INC. | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-03-08 |
Name of individual signing | JENNIFER LAVALLIERE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 6468633688 |
Plan sponsor’s address | 49 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2018-08-10 |
Name of individual signing | JENNIFER LAVALLIERE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 6468633688 |
Plan sponsor’s address | 49 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2017-10-10 |
Name of individual signing | MINGFENG SHEN |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 6468633688 |
Plan sponsor’s address | 49 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2017-06-19 |
Name of individual signing | MINGFENG SHEN |
Name | Role | Address |
---|---|---|
CONTEXT MATTERS, INC. | DOS Process Agent | 49 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHIH-YIN HO | Chief Executive Officer | 49 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2018-09-04 | Address | 49 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2014-09-02 | 2018-09-04 | Address | 49 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-09-11 | 2014-09-02 | Address | 34 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2012-09-11 | 2014-09-02 | Address | 34 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2012-09-11 | 2014-09-02 | Address | 34 GANSEVOORT STREET, 5TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2012-01-19 | 2012-09-11 | Address | ONE LITTLE WEST 12TH STREET, ROOM 309, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2010-09-22 | 2012-01-19 | Address | 175 W. 12TH STREET, SUITE 8G, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010000262 | 2019-10-10 | CERTIFICATE OF TERMINATION | 2019-10-10 |
180904009481 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160908006219 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140902006249 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120911006307 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
120119000874 | 2012-01-19 | CERTIFICATE OF CHANGE | 2012-01-19 |
100922000479 | 2010-09-22 | APPLICATION OF AUTHORITY | 2010-09-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State