Search icon

ANTIDOTE TECHNOLOGIES INC.

Company Details

Name: ANTIDOTE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751023
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 323 Sunny Isles Boulevard, 7th Floor, North Miami Beach, FL, United States, 33160

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTIDOTE TECHNOLOGIES INC. 401(K) PLAN 2021 472865329 2022-07-07 ANTIDOTE TECHNOLOGIES INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8885091308
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing KEITH LOVELL
ANTIDOTE TECHNOLOGIES INC. 401(K) PLAN 2020 472865329 2021-10-06 ANTIDOTE TECHNOLOGIES INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8885091308
Plan sponsor’s address 845 THIRD AVENUE, FLOOR 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing DENHAM HOLMES
ANTIDOTE TECHNOLOGIES INC. 401(K) PLAN 2019 472865329 2020-10-13 ANTIDOTE TECHNOLOGIES INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Plan sponsor’s address 450 PARK AVE SOUTH, FL3, NEW YORK, NY, 10016
ANTIDOTE TECHNOLOGIES INC. 401(K) PLAN 2018 472865329 2019-08-05 ANTIDOTE TECHNOLOGIES INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8885091308
Plan sponsor’s address 400 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10017
ANTIDOTE TECHNOLOGIES INC. 401(K) PLAN 2017 472865329 2018-10-08 ANTIDOTE TECHNOLOGIES INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8885091308
Plan sponsor’s address 400 MADISON AVE, NEW YORK, NY, 10017
ANTIDOTE TECHNOLOGIES INC. 401(K) PLAN 2016 472865329 2017-06-07 ANTIDOTE TECHNOLOGIES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Plan sponsor’s address 450 LEXINGTON AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURENT SCHOCKMEL Chief Executive Officer 845 THIRD AVE, 7TH FLOOR, NORTH MIAMI BEACH, FL, United States, 33160

History

Start date End date Type Value
2023-04-20 2023-04-20 Address 845 THIRD AVE, 7TH FLOOR, NORTH MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 845 THIRD AVE, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-04-16 2023-04-20 Address 845 THIRD AVE, FLOOR 6, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-04-16 2021-04-16 Address 450 PARK AVE SOUTH, FL 3, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-10 2019-04-16 Address 450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2017-05-10 2019-04-16 Address 39 EARLHAM STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2015-04-30 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
230420002041 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210416060142 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190416060156 2019-04-16 BIENNIAL STATEMENT 2019-04-01
SR-106025 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170510006153 2017-05-10 BIENNIAL STATEMENT 2017-04-01
161007000013 2016-10-07 CERTIFICATE OF AMENDMENT 2016-10-07
150430000332 2015-04-30 APPLICATION OF AUTHORITY 2015-04-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State