Search icon

QUOVO, INC.

Company Details

Name: QUOVO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2013 (11 years ago)
Entity Number: 4469189
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUOVO, INC. RETIREMENT TRUST 2018 270564833 2019-01-13 QUOVO, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511210
Sponsor’s telephone number 6462169437
Plan sponsor’s address 29 W 30TH ST 2ND FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-01-13
Name of individual signing PLAN SPONSOR
QUOVO, INC. RETIREMENT TRUST 2017 270564833 2018-10-10 QUOVO, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 511210
Sponsor’s telephone number 6462169437
Plan sponsor’s address 29 W 30TH ST 2ND FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing LOWELL PUTNAM
QUOVO, INC. RETIREMENT TRUST 2016 270564833 2017-07-10 QUOVO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541600
Sponsor’s telephone number 6462169437
Plan sponsor’s address 29 W 30TH ST 2ND FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing PLAN SPONSOR

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

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

Chief Executive Officer

Name Role Address
ZACHARY PERRET Chief Executive Officer 1098 HARRISON STREET, SAN FRANCISCO, CA, United States, 94103

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 1098 HARRISON STREET, SAN FRANCISCO, CA, 94103, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 295 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-08-13 2024-11-07 Address 295 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-08 2020-08-13 Address 54 W 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-07 2019-01-08 Address 175 EAST 79 STREET, #15C, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2015-10-07 2019-01-08 Address 175 EAST 79 STREET, #15C, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241107003138 2024-11-07 BIENNIAL STATEMENT 2024-11-07
211118002526 2021-11-18 BIENNIAL STATEMENT 2021-11-18
200813060026 2020-08-13 BIENNIAL STATEMENT 2019-10-01
SR-65157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190108060920 2019-01-08 BIENNIAL STATEMENT 2017-10-01
181105000314 2018-11-05 CERTIFICATE OF CHANGE 2018-11-05
151007006355 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131007000223 2013-10-07 APPLICATION OF AUTHORITY 2013-10-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State