Name: | SKIPLAGGED, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2015 (10 years ago) |
Entity Number: | 4729271 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 228 Park Ave S, NEW YORK, NY, United States, 10003 |
Address: | PO BOX 318, NEW YORK, NY, United States, 10003 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SKIPLAGGED 401(K) PLAN | 2023 | 473365600 | 2024-05-07 | SKIPLAGGED, INC. | 13 | |||||||||||||||||||||||||||||
|
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 | 2024-05-07 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 3474227298 |
Plan sponsor’s address | PO BOX 318, NEW YORK, NY, 10116 |
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 | 2023-05-26 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 3474227298 |
Plan sponsor’s address | PO BOX 318, NEW YORK, NY, 10116 |
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 | 2022-07-15 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 3474227298 |
Plan sponsor’s address | 7 W 21ST ST, APT 1901, NEW YORK, NY, 10010 |
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 | 2021-05-11 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 519100 |
Sponsor’s telephone number | 3474227298 |
Plan sponsor’s address | 7 W 21ST ST, APT 1901, NEW YORK, NY, 10010 |
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 | 2020-05-04 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
MR. AKTARER ZAMAN | Agent | 525 W 28TH STREET,, APT. 1158, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
AKTARER ZAMAN | DOS Process Agent | PO BOX 318, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
AKTARER ZAMAN | Chief Executive Officer | PO BOX 318, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | PO BOX 318, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | PO BOX 318, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2025-03-01 | Address | PO BOX 318, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | PO BOX 318, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2025-03-01 | Address | PO BOX 318, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2023-12-13 | 2025-03-01 | Address | 525 W 28TH STREET,, APT. 1158, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2021-03-03 | 2023-12-13 | Address | PO BOX 318, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2021-03-03 | 2023-12-13 | Address | PO BOX 318, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-03-24 | 2021-03-03 | Address | 311 W 43RD ST, FL 11, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2017-03-24 | 2021-03-03 | Address | 311 W 43RD ST, FL 11, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301031804 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
231213020981 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
210303060316 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
170324006179 | 2017-03-24 | BIENNIAL STATEMENT | 2017-03-01 |
150320000546 | 2015-03-20 | APPLICATION OF AUTHORITY | 2015-03-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State