Search icon

CULTUREIQ, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CULTUREIQ 401K PLAN 2019 463257608 2020-12-18 CULTUREIQ, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541600
Sponsor’s telephone number 6462587378
Plan sponsor’s address 200 W 41ST ST FL 14, NEW YORK, NY, 100367209

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
CULTUREIQ 401K PLAN 2018 463257608 2020-12-18 CULTUREIQ, INC. 77
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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY BESNER Chief Executive Officer 22 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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