Search icon

DIDTECHNOLOGY, INC.

Company Details

Name: DIDTECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 15 Jan 2015 (10 years ago)
Entity Number: 4695119
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIDTECHNOLOGY INC. 403(B) RETIREMENT PLAN 2023 472669712 2024-10-16 DIDTECHNOLOGY INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 2012924224
Plan sponsor’s address 261 MADISON AVENUE, FLOOR 9, SUITE 1040, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing LEAH D. WILLIAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-16
Name of individual signing LEAH D. WILLIAMS
Valid signature Filed with authorized/valid electronic signature
DIDTECHNOLOGY INC. 403(B) RETIREMENT PLAN 2022 271419483 2023-10-10 DIDTECHNOLOGY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 2012924224
Plan sponsor’s address 261 MADISON AVENUE, FLOOR 9, SUITE 1040, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing BRITTANY HALE

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-15 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
SR-70040 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70041 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150115000902 2015-01-15 CERTIFICATE OF INCORPORATION 2015-01-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State