Search icon

1000HEADS, INC.

Company Details

Name: 1000HEADS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2010 (14 years ago)
Entity Number: 4018151
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1000HEADS, INC. 401(K) PLAN 2023 383824432 2024-05-23 1000HEADS, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 0044785034
Plan sponsor’s address 55 BROADWAY 24TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing SARAH COLLETT
1000HEADS, INC. 401(K) PLAN 2022 333824432 2023-09-11 1000HEADS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9143093207
Plan sponsor’s address 55 BROADWAY 24TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SARAH COLLETT
1000HEADS, INC. 401(K) PLAN 2022 383824432 2023-10-06 1000HEADS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9143093207
Plan sponsor’s address 55 BROADWAY 24TH FLOOR, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing SARAH COLLETT
FORUS 401(K) 2022 383824432 2024-01-28 1000HEADS 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2129411000
Plan sponsor’s address 580 BROADWAY, SUITE 201, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2024-01-28
Name of individual signing CINDY BLOCH
FORUS 401(K) 2021 383824432 2022-09-12 1000HEADS 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2129411000
Plan sponsor’s address 580 BROADWAY, SUITE 201, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ALEXANDER JACOBSEN
FORUS 401(K) 2020 383824432 2021-09-26 1000HEADS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2129411000
Plan sponsor’s address 580 BROADWAY, SUITE 201, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 461803145
Plan administrator’s name FORUSALL, INC.
Plan administrator’s address 809 LAUREL ST., #1328, SAN CARLOS, CA, 94070
Administrator’s telephone number 8444012253

Signature of

Role Plan administrator
Date 2021-09-26
Name of individual signing CINDY BLOCH
FORUS 401(K) 2019 383824432 2020-09-13 1000HEADS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2129411000
Plan sponsor’s address 580 BROADWAY, SUITE 201, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2020-09-13
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2018 383824432 2019-06-30 1000HEADS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2129411000
Plan sponsor’s address 580 BROADWAY, SUITE 201, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205605698

Signature of

Role Plan administrator
Date 2019-06-30
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2017 383824432 2018-07-14 1000HEADS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2129411000
Plan sponsor’s address 580 BROADWAY, SUITE 201, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2018-07-14
Name of individual signing CHRISTOPHER DIERINGER
FORUS 401(K) 2016 383824432 2017-07-03 1000HEADS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 541990
Sponsor’s telephone number 2129411000
Plan sponsor’s address 580 BROADWAY, SUITE 201, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 464315488
Plan administrator’s name 3(16) FIDUCIARY SOLUTIONS, INC.
Plan administrator’s address 878 W AIRPORT ROAD, MENASHA, WI, 54952
Administrator’s telephone number 9205205698

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing CHRISTOPHER DIERINGER

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-04-08 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-10 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-55819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55820 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110408000481 2011-04-08 CERTIFICATE OF AMENDMENT 2011-04-08
101110000721 2010-11-10 APPLICATION OF AUTHORITY 2010-11-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State