Search icon

CODE CLIMATE INC.

Company Details

Name: CODE CLIMATE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607514
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 155 WEST 23RD ST, 5TH FLOOR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CODE CLIMATE 401(K) PLAN 2023 471175143 2024-05-24 CODE CLIMATE, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 195 BROADWAY, 20TH FLOOR, NY, NY, 10007

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 2024-05-24
Name of individual signing QIAN LIU
CODE CLIMATE 401(K) PLAN 2022 471175143 2023-06-12 CODE CLIMATE, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 195 BROADWAY, 20TH FLOOR, NY, NY, 10007

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 2023-06-12
Name of individual signing CHRISTINE RIMER
CODE CLIMATE 401(K) PLAN 2021 471175143 2022-06-02 CODE CLIMATE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 195 BROADWAY, 20TH FLOOR, NY, NY, 10007

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 2022-06-02
Name of individual signing CHRISTINE RIMER
CODE CLIMATE 401(K) PLAN 2020 471175143 2021-09-21 CODE CLIMATE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 228 PARK AVENUE SOUTH, SUITE 90591, NY, NY, 10003

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 2021-09-21
Name of individual signing CAROL HO
CODE CLIMATE 401(K) PLAN 2019 471175143 2020-06-19 CODE CLIMATE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 155 WEST 23RD STREET, 5TH FLOOR, NY, NY, 10011

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 2020-06-19
Name of individual signing CAROL HO
CODE CLIMATE 401(K) PLAN 2018 471175143 2020-05-18 CODE CLIMATE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 155 WEST 23RD STREET, 5TH FLOOR, NY, NY, 10011

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 2020-05-18
Name of individual signing CAROL HO
CODE CLIMATE 401(K) PLAN 2018 471175143 2019-07-24 CODE CLIMATE, INC. 29
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 155 WEST 23RD STREET, 5TH FLOOR, NY, NY, 10011

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 2019-07-24
Name of individual signing CAROL HO
CODE CLIMATE, INC. RETIREMENT TRUST 2017 471175143 2018-07-12 CODE CLIMATE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6467517133
Plan sponsor’s address 155 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing BRYAN HELMKAMP
CODE CLIMATE, INC. RETIREMENT TRUST 2016 471175143 2017-07-30 CODE CLIMATE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 21 W 46TH ST STE 1003 FL 10, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-30
Name of individual signing MICHELLE DANTE OBESO-THEUS
CODE CLIMATE, INC. RETIREMENT TRUST 2015 471175143 2016-07-24 CODE CLIMATE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541600
Sponsor’s telephone number 6463791810
Plan sponsor’s address 21 W 46TH ST STE 1003 FL 10, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-24
Name of individual signing SPONSOR

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

Chief Executive Officer

Name Role Address
BRYAN HELMKAMP Chief Executive Officer 155 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2016-07-06 2020-03-20 Address 21 W 46TH ST, SUITE 1003, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-07-06 2020-03-20 Address 21 W 46TH ST, SUITE 1003, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2016-02-23 2020-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-16 2016-02-23 Address 121 MADISON AVENUE, #8A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060631 2020-07-13 BIENNIAL STATEMENT 2020-07-01
200320060057 2020-03-20 BIENNIAL STATEMENT 2018-07-01
160706007156 2016-07-06 BIENNIAL STATEMENT 2016-07-01
160223000539 2016-02-23 CERTIFICATE OF CHANGE 2016-02-23
140716000592 2014-07-16 APPLICATION OF AUTHORITY 2014-07-16

Date of last update: 18 Feb 2025

Sources: New York Secretary of State