Search icon

PUBG MADGLORY, LLC

Company Details

Name: PUBG MADGLORY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2012 (13 years ago)
Entity Number: 4276312
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PUBG MADGLORY 401(K) PLAN 2023 460762503 2024-07-03 PUBG MADGLORY, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 5188671439
Plan sponsor’s address 36 PHILA ST, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
PUBG MADGLORY 401(K) PLAN 2022 460762503 2023-10-01 PUBG MADGLORY, LLC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 5188671439
Plan sponsor’s address 36 PHILA ST, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-30
Name of individual signing CHRISTINE RIMER
PUBG MADGLORY 401(K) PLAN 2021 460762503 2022-10-12 PUBG MADGLORY, LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 5188671439
Plan sponsor’s address 36 PHILA ST, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CHRISTINE RIMER
PUBG MADGLORY 401(K) PLAN 2020 460762503 2021-05-28 PUBG MADGLORY, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 5188671439
Plan sponsor’s address 36 PHILA ST, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing CAROL HO
PUBG MADGLORY 401(K) PLAN 2019 460762503 2020-07-03 PUBG MADGLORY, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 5188671439
Plan sponsor’s address 36 PHILA ST, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
PUBG MADGLORY 401(K) PLAN 2018 460762503 2020-04-20 PUBG MADGLORY, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 5188671439
Plan sponsor’s address 36 PHILA ST, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing CAROL HO
MAD GLORY INTERACTIVE 401(K) PLAN 2018 460762503 2019-09-04 PUBG MADGLORY, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 5188671439
Plan sponsor’s address 36 PHILA ST, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-09-04
Name of individual signing CAROL HO

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-30 2024-07-30 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-08-31 2022-09-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-08-31 2022-09-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-26 2021-08-31 Address 36 PHILA STREET, SUITE 5, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-07-27 2021-08-31 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-07-27 2018-11-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730021601 2024-07-30 BIENNIAL STATEMENT 2024-07-30
221215003078 2022-12-15 BIENNIAL STATEMENT 2022-07-01
220930019620 2022-09-28 CERTIFICATE OF CHANGE BY ENTITY 2022-09-28
210831000053 2021-08-27 CERTIFICATE OF CHANGE BY ENTITY 2021-08-27
201005062372 2020-10-05 BIENNIAL STATEMENT 2020-07-01
190301000357 2019-03-01 CERTIFICATE OF PUBLICATION 2019-03-01
181126006139 2018-11-26 BIENNIAL STATEMENT 2018-07-01
180312000576 2018-03-12 CERTIFICATE OF AMENDMENT 2018-03-12
160711006178 2016-07-11 BIENNIAL STATEMENT 2016-07-01
120727000483 2012-07-27 ARTICLES OF ORGANIZATION 2012-07-27

Date of last update: 19 Feb 2025

Sources: New York Secretary of State