Search icon

CONTEXT MATTERS, INC.

Company Details

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

form 5500

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
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 2019-03-08
Name of individual signing JENNIFER LAVALLIERE
CONTEXT MATTERS 401(K) PLAN 2017 273360856 2018-08-10 CONTEXT MATTERS, INC. 26
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
CONTEXT MATTERS 401(K) PLAN 2016 273360856 2017-10-10 CONTEXT MATTERS, INC. 28
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
CONTEXT MATTERS 401(K) PLAN 2016 273360856 2017-06-19 CONTEXT MATTERS, INC. 28
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

DOS Process Agent

Name Role Address
CONTEXT MATTERS, INC. DOS Process Agent 49 W 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SHIH-YIN HO Chief Executive Officer 49 WEST 38TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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