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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-14 |
Name of individual signing | LAURA WADE |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
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) |
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