Search icon

NEWTOPIA INC.

Company Details

Name: NEWTOPIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4733750
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWTOPIA RETIREMENT TRUST 2023 981237608 2024-07-25 NEWTOPIA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8886398181
Plan sponsor’s address 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing PLAN SPONSOR
NEWTOPIA RETIREMENT TRUST 2022 981237608 2023-07-25 NEWTOPIA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8886398181
Plan sponsor’s address 16 MADISON SQUARE WEST, 12TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing PLAN SPONSOR
NEWTOPIA RETIREMENT TRUST 2021 981237608 2022-07-12 NEWTOPIA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 8886398181
Plan sponsor’s address 116 WEST 23RD STREET, 19, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing PLAN SPONSOR

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
2015-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-30 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-70858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150330000204 2015-03-30 APPLICATION OF AUTHORITY 2015-03-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State