Search icon

CONCRETEPLATFORM INC.

Company Details

Name: CONCRETEPLATFORM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2013 (11 years ago)
Date of dissolution: 25 Oct 2022
Entity Number: 4496207
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 240 WEST 30TH STREET, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCRETEPLATFORM INC 401 K PROFIT SHARING PLAN TRUST 2017 383919801 2018-07-23 CONCRETEPLATFORM INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2014878383
Plan sponsor’s address 115 E 23RD ST, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing VICTORIA ALLEN
CONCRETEPLATFORM INC 401 K PROFIT SHARING PLAN TRUST 2016 383919801 2017-06-26 CONCRETEPLATFORM INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2014878383
Plan sponsor’s address 240 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing VICTORIA ALLEN
CONCRETEPLATFORM INC 401 K PROFIT SHARING PLAN TRUST 2015 383919801 2016-05-23 CONCRETEPLATFORM INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2014878383
Plan sponsor’s address 240 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing VICTORIA ALLEN
CONCRETEPLATFORM INC 401 K PROFIT SHARING PLAN TRUST 2014 383919801 2015-06-29 CONCRETEPLATFORM INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2014878383
Plan sponsor’s address 240 WEST 30TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing VICTORIA ALLEN

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TRISTAN ROGERS CEO Chief Executive Officer CONCRETE MEDIA LTD., 9 NORTHBURGH STREET, LONDON, EN, United Kingdom, EC1V-0AH

History

Start date End date Type Value
2019-01-28 2022-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-14 2022-10-26 Address CONCRETE MEDIA LTD., 9 NORTHBURGH STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2013-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026000222 2022-10-25 CERTIFICATE OF TERMINATION 2022-10-25
SR-65780 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151214006128 2015-12-14 BIENNIAL STATEMENT 2015-12-01
131205000025 2013-12-05 APPLICATION OF AUTHORITY 2013-12-05

Date of last update: 08 Mar 2025

Sources: New York Secretary of State