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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-02-28 |
Name of individual signing | PLAN SPONSOR |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
AARON SHERMAN | Chief Executive Officer | 27 WEST 20TH STREET, SUITE 911, NEW YORK, NY, United States, 10011 |
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 |
---|---|---|---|
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) |
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