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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QUOVO, INC. RETIREMENT TRUST | 2018 | 270564833 | 2019-01-13 | QUOVO, INC. | 56 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-01-13 |
Name of individual signing | PLAN SPONSOR |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ZACHARY PERRET | Chief Executive Officer | 1098 HARRISON STREET, SAN FRANCISCO, CA, United States, 94103 |
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) |
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