Search icon

CROWDTAP LLC

Company Details

Name: CROWDTAP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112437
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CROWDTAP 401(K) PLAN 2012 161755150 2013-07-31 CROWDTAP, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2127798700
Plan sponsor’s address 225 PARK AVE S FL 16, NEW YORK, NY, 100031780

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing CARI CREIGHTON
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing CARI CREIGHTON
CROWDTAP 401(K) PLAN 2011 161755150 2012-10-15 CROWDTAP, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541910
Sponsor’s telephone number 2127798700
Plan sponsor’s address 225 PARK AVE S FL 16, NEW YORK, NY, 100031780

Plan administrator’s name and address

Administrator’s EIN 161755150
Plan administrator’s name CROWDTAP, LLC
Plan administrator’s address 225 PARK AVE S FL 16, NEW YORK, NY, 100031780
Administrator’s telephone number 2127798700

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing CARI CREIGHTON
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing CARI CREIGHTON

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-06-28 2023-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621003529 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210608060436 2021-06-08 BIENNIAL STATEMENT 2021-06-01
190619060282 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170606006421 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150612006224 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130628006156 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110628000440 2011-06-28 APPLICATION OF AUTHORITY 2011-06-28

Date of last update: 02 Feb 2025

Sources: New York Secretary of State