Search icon

TIVIAN INC

Company Details

Name: TIVIAN INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4691191
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1000 LAFAYETTE BLVD, SUITE 207, BRIDGEPORT, CT, United States, 06604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIVIAN INC. 401(K) PLAN 2023 208976585 2024-07-23 TIVIAN INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 8008748784
Plan sponsor’s address 31 HUDSON YARDS FLOOR 11, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MICHAEL PARILLO
TIVIAN INC. 401(K) PLAN 2022 208976585 2023-07-17 TIVIAN INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 2818656400
Plan sponsor’s address 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing MICHAEL PARILLO
TIVIAN INC. 401(K) PLAN 2021 208976585 2022-10-17 TIVIAN INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541910
Sponsor’s telephone number 2818656400
Plan sponsor’s address 575 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
CAROL LEE ANDERSON Chief Executive Officer 1000 LAFAYETTE BLVD, SUITE 207, BRIDGEPORT, CT, United States, 06604

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2015-01-08 2021-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104001058 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210414000022 2021-04-14 CERTIFICATE OF AMENDMENT 2021-04-14
210104063500 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190918060060 2019-09-18 BIENNIAL STATEMENT 2019-01-01
170103006973 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150108000832 2015-01-08 APPLICATION OF AUTHORITY 2015-01-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State