Search icon

QLOO INC.

Company Details

Name: QLOO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2011 (14 years ago)
Entity Number: 4104319
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 Crosby Street, 3rd Floor, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QLOO INC PLAN 2023 450667643 2024-05-30 QLOO INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541511
Sponsor’s telephone number 9176927616
Plan sponsor’s address 100 CROSBY STREET 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ANDREA COSGROVE
QLOO INC PLAN 2022 450667643 2023-06-12 QLOO INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541511
Sponsor’s telephone number 9176927616
Plan sponsor’s address 100 CROSBY STREET 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing ANDREA COSGROVE
QLOO INC PLAN 2021 450667643 2022-05-25 QLOO INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541511
Sponsor’s telephone number 9176927616
Plan sponsor’s address 100 CROSBY STREET 3RD FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing ANDREA COSGROVE
QLOO INC PLAN 2020 450667643 2021-06-02 QLOO INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541511
Sponsor’s telephone number 9176927616
Plan sponsor’s address 244 MADISON AVE STE 502, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing ANDREA COSGROVE
QLOO INC PLAN 2019 450667643 2020-07-02 QLOO INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541511
Sponsor’s telephone number 9176927616
Plan sponsor’s address 195 BOWERY 3RD FL, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing ANDREA COSGROVE
QLOO INC PLAN 2018 450667643 2019-07-31 QLOO INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541511
Sponsor’s telephone number 9176927616
Plan sponsor’s address 244 MADISON AVE STE 502, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing ANDREA COSGROVE

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
ALEXANDER ELIAS Chief Executive Officer 100 CROSBY STREET, 3RD FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602003341 2023-06-02 BIENNIAL STATEMENT 2023-06-01
201014000310 2020-10-14 CANCELLATION OF ANNULMENT OF AUTHORITY 2020-10-14
SR-57683 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-57684 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2218603 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
120209000254 2012-02-09 CERTIFICATE OF AMENDMENT 2012-02-09
110608000572 2011-06-08 APPLICATION OF AUTHORITY 2011-06-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State