Search icon

INCANDESCENT TECHNOLOGIES, INC.

Company Details

Name: INCANDESCENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4270896
ZIP code: 10005
County: New York
Place of Formation: Nebraska
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: ONE WORLD TRADE CENTER, SUITE 46C, NEW YORK, NY, United States, 10007

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INCANDESCENT TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 470825343 2024-05-28 INCANDESCENT TECHNOLOGIES INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3125232125
Plan sponsor’s address ONE WORLD TRADE CENTER 46TH FL, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing DENIRAE MORALES
INCANDESCENT TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 470825343 2023-04-18 INCANDESCENT TECHNOLOGIES INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 3125232125
Plan sponsor’s address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing DENIRAE MORALES
INCANDESCENT TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 470825343 2022-04-05 INCANDESCENT TECHNOLOGIES INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6464843282
Plan sponsor’s address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing DENIRAE MORALES
INCANDESCENT TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 470825343 2021-06-01 INCANDESCENT TECHNOLOGIES INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6464843282
Plan sponsor’s address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2021-06-01
Name of individual signing DENIRAE MORALES
INCANDESCENT TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 470825343 2020-06-01 INCANDESCENT TECHNOLOGIES INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6464843283
Plan sponsor’s address ONE WORLD TRADE CENTER, 83E, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing DENIRAE MORALES
INCANDESCENT TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2018 470825343 2019-07-09 INCANDESCENT TECHNOLOGIES INC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6464843282
Plan sponsor’s address ONE WORLD TRADE CENTER, 83E, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing DENIRAE MORALES
INCANDESCENT TECHNOLOGIES, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2018 470825343 2019-08-28 INCANDESCENT TECHNOLOGIES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6464843282
Plan sponsor’s address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007
INCANDESCENT TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2018 470825343 2019-07-09 INCANDESCENT TECHNOLOGIES INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6464843282
Plan sponsor’s address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing DENIRAE MORALES
INCANDESCENT TECHNOLOGIES INC 401 K PROFIT SHARING PLAN TRUST 2018 470825343 2019-07-09 INCANDESCENT TECHNOLOGIES INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6464843282
Plan sponsor’s address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing DENIRAE MORALES
INCANDESCENT TECHNOLOGIES, INC. 401 (K) PROFIT SHARING PLAN AND TRUST 2018 470825343 2019-08-28 INCANDESCENT TECHNOLOGIES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6464843282
Plan sponsor’s address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN VASKE Chief Executive Officer ONE WORLD TRADE CENTER, SUITE 46C, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-07-25 2024-07-25 Address ONE WORLD TRADE CENTER, SUITE 46C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-28 2020-07-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-28 2024-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-15 2024-07-25 Address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-02-20 2019-05-28 Address 40 WALL STREET, 28 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-07-16 2014-02-20 Address 1515 BROADWAY 11TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001112 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220707000819 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200714060631 2020-07-14 BIENNIAL STATEMENT 2020-07-01
190528000140 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
190515002031 2019-05-15 BIENNIAL STATEMENT 2018-07-01
140220000191 2014-02-20 CERTIFICATE OF CHANGE 2014-02-20
120716000076 2012-07-16 APPLICATION OF AUTHORITY 2012-07-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State