Search icon

1HQ USA, LLC

Company Details

Name: 1HQ USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2015 (9 years ago)
Entity Number: 4825936
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1HQ 401(K) PLAN 2023 810958422 2024-05-14 1HQ USA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6462041495
Plan sponsor’s address 31W 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing LAURA WADE
1HQ 401(K) PLAN 2023 810958422 2025-01-02 1HQ USA LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6462041495
Plan sponsor’s address 31W 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2025-01-02
Name of individual signing LAURA WADE
Valid signature Filed with authorized/valid electronic signature
1HQ 401(K) PLAN 2022 810958422 2023-05-17 1HQ USA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6462041495
Plan sponsor’s address 31W 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing LAURA WADE
1HQ 401(K) PLAN 2021 810958422 2022-06-17 1HQ USA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6462041495
Plan sponsor’s address 31W 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing LAURA WADE
1HQ 401(K) PLAN 2020 810958422 2021-09-29 1HQ USA LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6462041495
Plan sponsor’s address 31W 34TH STREET, 7TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing LAURA WADE
1HQ 401(K) PLAN 2019 810958422 2020-10-14 1HQ USA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6462041495
Plan sponsor’s address 261 5TH AVE, SUITE #2110, NEW YORK, NY, 100167602
1HQ 401(K) PLAN 2018 810958422 2019-07-26 1HQ USA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541800
Sponsor’s telephone number 6465185850
Plan sponsor’s address 261 5TH AVE, SUITE #2110, NEW YORK, NY, 100167602

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-09-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-09-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-02 2022-09-28 Address 418 broadway,, ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-02 2022-09-28 Address 418 broadway,, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-05 2022-09-02 Address 418 broadway,, ste n, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-07-05 2022-09-02 Address 418 broadway,, ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-09-28 2022-07-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-09-28 2022-07-05 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230903000015 2023-09-03 BIENNIAL STATEMENT 2023-09-01
220928026389 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019162 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220902000141 2022-08-31 CERTIFICATE OF PUBLICATION 2022-08-31
220705001676 2022-07-01 CERTIFICATE OF CHANGE BY ENTITY 2022-07-01
211006002814 2021-10-06 BIENNIAL STATEMENT 2021-10-06
190905060212 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170929006155 2017-09-29 BIENNIAL STATEMENT 2017-09-01
150928010042 2015-09-28 ARTICLES OF ORGANIZATION 2015-09-28

Date of last update: 18 Feb 2025

Sources: New York Secretary of State