Search icon

BETTERMENT HOLDINGS, INC.

Company Details

Name: BETTERMENT HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2010 (14 years ago)
Entity Number: 4022869
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 450 West 33rd Street, FL 11, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BETTERMENT 401(K) SAVINGS PLAN 2015 900735456 2016-07-27 BETTERMENT HOLDINGS, INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122281328
Plan sponsor’s address 61 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing CAITLIN RYSTROM
BETTERMENT 401(K) SAVINGS PLAN 2014 900735456 2015-07-24 BETTERMENT HOLDINGS, INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 523900
Sponsor’s telephone number 2122281328
Plan sponsor’s address 61 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing ALEXANDRA FITZGERALD
BETTERMENT 401(K) SAVINGS PLAN 2013 900735456 2014-10-14 BETTERMENT HOLDINGS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2122281328
Plan sponsor’s address 61 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing FREDDA BROVERMAN

DOS Process Agent

Name Role Address
BETTERMENT HOLDINGS, INC. DOS Process Agent 450 West 33rd Street, FL 11, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SARAH LEVY Chief Executive Officer 450 WEST 33RD STREET, FL 11, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 450 WEST 33RD STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 8 W 24TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-11-06 Address 450 WEST 33RD STREET, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-11-06 Address 450 West 33rd Street, FL 11, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-08-09 2024-08-09 Address 8 W 24TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-08-09 Address 8 WEST 24TH STREET, SIXTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-12-10 2024-08-09 Address 8 W 24TH ST, 6TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-11-12 2020-12-03 Address 8 WEST 24TH STREET, SIXTH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-11-02 2019-11-12 Address 61 WEST 23RD ST, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-11-02 2019-12-10 Address 61 W 23RD ST, 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106000524 2024-11-06 BIENNIAL STATEMENT 2024-11-06
240809001807 2024-08-09 BIENNIAL STATEMENT 2024-08-09
201203060415 2020-12-03 BIENNIAL STATEMENT 2020-11-01
191210002062 2019-12-10 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
191112001284 2019-11-12 CERTIFICATE OF CHANGE 2019-11-12
181109006481 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161102006368 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160315006380 2016-03-15 BIENNIAL STATEMENT 2014-11-01
131029000645 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29
130222002130 2013-02-22 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Jan 2025

Sources: New York Secretary of State