Search icon

HANDSHAKE CORP.

Company Details

Name: HANDSHAKE CORP.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2011 (13 years ago)
Date of dissolution: 28 Sep 2011
Entity Number: 4147625
ZIP code: 10013
County: Blank
Place of Formation: Delaware
Address: 154 GRAND STREET, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANDSHAKE CORP. 401(K) PLAN 2020 331221530 2021-05-21 HANDSHAKE CORP. 57
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 6466940471
Plan sponsor’s address 627 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing PHIL TISUE
HANDSHAKE CORP. 401(K) PLAN 2020 331221530 2021-05-21 HANDSHAKE CORP. 0
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 6466940471
Plan sponsor’s address 627 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing PHIL TISUE
HANDSHAKE CORP. 401(K) PLAN 2019 331221530 2020-09-23 HANDSHAKE CORP. 56
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 6466940471
Plan sponsor’s address 627 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing PHIL TISUE
HANDSHAKE CORP. 401(K) PLAN 2018 331221530 2019-07-11 HANDSHAKE CORP. 57
Three-digit plan number (PN) 101
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 6466940471
Plan sponsor’s address 627 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing PHIL TISUE
HANDSHAKE CORP. 401(K) PLAN 2018 331221530 2020-09-21 HANDSHAKE CORP. 57
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 6466940471
Plan sponsor’s address 627 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing PHIL TISUE
HANDSHAKE CORP. 401(K) PLAN 2017 331221530 2018-10-11 HANDSHAKE CORP. 59
File View Page
Three-digit plan number (PN) 101
Effective date of plan 2017-01-01
Business code 454110
Sponsor’s telephone number 6466940471
Plan sponsor’s address 627 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 GRAND STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
110928000949 2011-09-28 CERTIFICATE OF MERGER 2011-09-28

Date of last update: 16 Jan 2025

Sources: New York Secretary of State