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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROWDTAP 401(K) PLAN | 2012 | 161755150 | 2013-07-31 | CROWDTAP, LLC | 19 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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