Search icon

ELEMENT INC.

Company Details

Name: ELEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2012 (13 years ago)
Entity Number: 4273326
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 72 GREENE ST, FL 4, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEMENT INC 401(K) PLAN 2022 364737712 2023-10-10 ELEMENT INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 2123630487
Plan sponsor’s address 228 PARK AVE S, #85931, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing MELLISA YEE
ELEMENT INC 401(K) PLAN 2021 364737712 2022-10-12 ELEMENT INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 6465683231
Plan sponsor’s address 228 PARK AVE S, #85931, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing MELLISA YEE
ELEMENT INC 401(K) PLAN 2020 364737712 2021-10-07 ELEMENT INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 6465683231
Plan sponsor’s address 228 PARK AVE S, #85931, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing CANDY TAN
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing CANDY TAN
ELEMENT INC 401(K) PLAN 2019 364737712 2020-10-12 ELEMENT INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541519
Sponsor’s telephone number 6465683231
Plan sponsor’s address 72 GREENE STREET, 4TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing SHANNON FITZGERALD

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM PEROLD Chief Executive Officer 72 GREENE ST, FL 4, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-01-28 2020-07-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-01 2016-07-05 Address 1 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-07-05 Address 1 LITTLE WEST 12TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2012-07-20 2012-12-20 Name ELEMENT VENTURES INC.
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060344 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-61148 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180710006605 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160705009019 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140801006546 2014-08-01 BIENNIAL STATEMENT 2014-07-01
130211000200 2013-02-11 CERTIFICATE OF AMENDMENT 2013-02-11
121220000508 2012-12-20 CERTIFICATE OF AMENDMENT 2012-12-20
120720000073 2012-07-20 APPLICATION OF AUTHORITY 2012-07-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State