Name: | ASAPP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2014 (10 years ago) |
Entity Number: | 4661419 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | ONE WORLD TRADE CENTER, 80TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK, NY, United States, 10007 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASAPP INC. 401(K) PLAN | 2018 | 465659676 | 2019-10-02 | ASAPP INC. | 78 | |||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-02 |
Name of individual signing | KEITH CONTE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GUSTAVO SAPOZNIK | Chief Executive Officer | ONE WORLD TRADE CENTER, 80TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 80TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | ONE WORLD TRADE CENTER, 80TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-01 | 2024-11-01 | Address | 80TH FLOOR, ONE WORLD TRADE CENTER, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2016-11-04 | 2018-11-01 | Address | 401 GREENWICH STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-11-04 | 2018-11-01 | Address | 401 GREENWICH STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2014-11-05 | 2020-11-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039709 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221129000919 | 2022-11-29 | BIENNIAL STATEMENT | 2022-11-01 |
201103061946 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006982 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161104007278 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141105000041 | 2014-11-05 | APPLICATION OF AUTHORITY | 2014-11-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State