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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-10 |
Name of individual signing | MELLISA YEE |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADAM PEROLD | Chief Executive Officer | 72 GREENE ST, FL 4, NEW YORK, NY, United States, 10012 |
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) |
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