Search icon

SHORTHAND INC.

Company Details

Name: SHORTHAND INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2016 (9 years ago)
Entity Number: 4891592
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 276 5TH AVENUE, SUITE 704 #928, NEW. YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHORTHAND INC 401(K) PLAN 2023 352553720 2024-05-03 SHORTHAND INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-08
Business code 511210
Sponsor’s telephone number 6140233544
Plan sponsor’s address 276 5TH AVENUE, SUITE 704 #928, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
SHORTHAND INC 401(K) PLAN 2022 352553720 2023-05-26 SHORTHAND INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-08
Business code 511210
Sponsor’s telephone number 6140233544
Plan sponsor’s address 276 5TH AVENUE, SUITE 704 #928, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
SHORTHAND INC 401(K) PLAN 2021 352553720 2022-05-19 SHORTHAND INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-08
Business code 511210
Sponsor’s telephone number 6141483211
Plan sponsor’s address 85 BROAD ST, C/O WEWORK, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
SHORTHAND INC 401(K) PLAN 2020 352553720 2021-07-16 SHORTHAND INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-08
Business code 511210
Sponsor’s telephone number 6141483211
Plan sponsor’s address 85 BROAD ST, C/O WEWORK, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
SHORTHAND INC 401(K) PLAN 2019 352553720 2020-07-03 SHORTHAND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-08
Business code 511210
Sponsor’s telephone number 6141483211
Plan sponsor’s address 85 BROAD ST, C/O WEWORK, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
SHORTHAND INC 401(K) PLAN 2018 352553720 2019-07-24 SHORTHAND INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-08
Business code 511210
Sponsor’s telephone number 6141483211
Plan sponsor’s address 85 BROAD ST, C/O WEWORK, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICKY ROBINSON Chief Executive Officer 276 5TH AVENUE, SUITE 704 #928, NEW. YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 276 5TH AVENUE, SUITE 704 #928, NEW. YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-02-05 2024-05-15 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002678 2024-05-15 BIENNIAL STATEMENT 2024-05-15
210819002933 2021-08-19 BIENNIAL STATEMENT 2021-08-19
160205000172 2016-02-05 APPLICATION OF AUTHORITY 2016-02-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State