Name: | CULTUREIQ, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2015 (9 years ago) |
Entity Number: | 4826500 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 22 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CULTUREIQ 401K PLAN | 2019 | 463257608 | 2020-12-18 | CULTUREIQ, INC. | 78 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-12-18 |
Name of individual signing | DEBRA HRECZUCK |
Role | Employer/plan sponsor |
Date | 2020-12-18 |
Name of individual signing | DEBRA HRECZUCK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-06-01 |
Business code | 541600 |
Sponsor’s telephone number | 2127558633 |
Plan sponsor’s address | 200 WEST 41ST STREET, 14TH FLOOR, NEW YORK, NY, 10036 |
Signature of
Role | Plan administrator |
Date | 2020-12-18 |
Name of individual signing | DEBRA HRECZUCK |
Role | Employer/plan sponsor |
Date | 2020-12-18 |
Name of individual signing | DEBRA HRECZUCK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY BESNER | Chief Executive Officer | 22 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-05 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-16 | 2018-12-05 | Address | 22 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-09-29 | 2018-04-16 | Address | 7 PENN PLAZA, SUITE 1112, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-109597 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109598 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181205000473 | 2018-12-05 | CERTIFICATE OF CHANGE | 2018-12-05 |
180416006137 | 2018-04-16 | BIENNIAL STATEMENT | 2017-09-01 |
150929000159 | 2015-09-29 | APPLICATION OF AUTHORITY | 2015-09-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State