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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INSPIRNA, INC. 401K PLAN | 2023 | 273120409 | 2024-07-12 | INSPIRNA, INC. | 16 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-12 |
Name of individual signing | NAYOMI THOMAS |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
USMAN AZAM | Chief Executive Officer | 9 MCVICKERS LANE, MENDHAM, NJ, United States, 07945 |
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) |
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