Search icon

INSPIRNA, INC.

Company Details

Name: INSPIRNA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4073870
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 30-02 48th Ave, SUITE 350, Long Island City, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSPIRNA, INC. 401K PLAN 2023 273120409 2024-07-12 INSPIRNA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6465909064
Plan sponsor’s address 30-02 48TH AVENUE, SUITE 350, LIC, NY, 11101

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing NAYOMI THOMAS
INSPIRNA, INC. 401K PLAN 2022 273120409 2023-06-30 INSPIRNA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6465909064
Plan sponsor’s address 310 E 67TH STREET, SUITE 1-12, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing NAYOMI THOMAS
INSPIRNA, INC. 401K PLAN 2021 273120409 2022-07-06 INSPIRNA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6465909064
Plan sponsor’s address 310 E 67TH STREET, SUITE 1-12, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing NAYOMI THOMAS

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
USMAN AZAM Chief Executive Officer 9 MCVICKERS LANE, MENDHAM, NJ, United States, 07945

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 9 MCVICKERS LANE, MENDHAM, NJ, 07945, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 105 DUANE ST APT 52G, NEW YORK, NY, 10007, 3615, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-07 2024-05-13 Address 105 DUANE ST APT 52G, NEW YORK, NY, 10007, 3615, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-01 2021-09-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-07 2021-09-07 Address 105 DUANE ST APT 52G, NEW YORK, NY, 10007, 3615, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-03-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-09-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-06 2019-01-28 Address 111 EIGHTH AVENUE, SUITE 1-12, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001811 2024-05-13 BIENNIAL STATEMENT 2024-05-13
210907001709 2021-09-07 CERTIFICATE OF AMENDMENT 2021-09-07
210301060519 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060566 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-57013 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57012 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302007004 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150306006500 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130328006230 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110329000008 2011-03-29 APPLICATION OF AUTHORITY 2011-03-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State