Search icon

SEVENFIFTY TECHNOLOGIES, INC.

Company Details

Name: SEVENFIFTY TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2011 (13 years ago)
Entity Number: 4142967
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 27 WEST 20TH STREET, SUITE 911, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEVENFIFTY TECHNOLOGIES, INC. RETIREMENT TRUST 2019 453309218 2020-02-28 SEVENFIFTY TECHNOLOGIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 541600
Sponsor’s telephone number 2126330476
Plan sponsor’s address 27 WEST 20TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-02-28
Name of individual signing PLAN SPONSOR
SEVENFIFTY TECHNOLOGIES, INC. RETIREMENT TRUST 2018 453309218 2019-07-30 SEVENFIFTY TECHNOLOGIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 541600
Sponsor’s telephone number 2126330476
Plan sponsor’s address 27 WEST 20TH STREET, SUITE 900, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing AARON SHERMAN
SEVENFIFTY TECHNOLOGIES, INC. RETIREMENT TRUST 2017 453309218 2018-07-27 SEVENFIFTY TECHNOLOGIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 541600
Sponsor’s telephone number 2126330476
Plan sponsor’s address 27 WEST 20TH STREET, SUITE 900, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing ZOE MERONEY
SEVENFIFTY TECHNOLOGIES, INC. RETIREMENT TRUST 2016 453309218 2017-07-31 SEVENFIFTY TECHNOLOGIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-01
Business code 541600
Sponsor’s telephone number 2126330476
Plan sponsor’s address 27 WEST 20TH STREET, SUITE 900, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing PLAN SPONSOR

Chief Executive Officer

Name Role Address
AARON SHERMAN Chief Executive Officer 27 WEST 20TH STREET, SUITE 911, NEW YORK, NY, United States, 10011

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
2021-04-05 2022-04-27 Address 27 WEST 20TH STREET, SUITE 911, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-04-05 2022-04-27 Address 27 WEST 20TH STREET, SUITE 911, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-06-11 2021-04-05 Address 27 WEST 20TH STREET, SUITE 900, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-11 2021-04-05 Address 27 WEST 20TH STREET, SUITE 900, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-09-30 2018-06-11 Address 108 WEST 39TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-09-30 2018-06-11 Address 108 WEST 39TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-09-30 2018-06-11 Address 108 WEST 39TH ST, 15TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-09-20 2013-09-30 Address 108 W 39TH STREET 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-09-16 2012-09-20 Address 394 E. 8TH ST. #4D, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002671 2022-04-26 CERTIFICATE OF CHANGE BY ENTITY 2022-04-26
210405062128 2021-04-05 BIENNIAL STATEMENT 2019-09-01
180611006607 2018-06-11 BIENNIAL STATEMENT 2017-09-01
130930002180 2013-09-30 BIENNIAL STATEMENT 2013-09-01
120920000428 2012-09-20 CERTIFICATE OF CHANGE 2012-09-20
110916000527 2011-09-16 APPLICATION OF AUTHORITY 2011-09-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State