Search icon

TEACHABLE, INC.

Company Details

Name: TEACHABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2016 (9 years ago)
Entity Number: 4950669
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 470 PARK AVENUE S, 5TH FLOOR, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEACHABLE, INC. 401(K) PLAN 2019 465585738 2020-06-11 TEACHABLE, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 8775083224
Plan sponsor’s address 16 W. 22ND STREET, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing NICHOLAS RASCH
TEACHABLE, INC. 401(K) PLAN 2018 465585738 2019-04-22 TEACHABLE, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 8775083224
Plan sponsor’s address 16 W. 22ND STREET, 6TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing NICHOLAS RASCH
Role Employer/plan sponsor
Date 2019-04-22
Name of individual signing NICHOLAS RASCH
TEACHABLE, INC. 401(K) PLAN 2017 465585738 2018-05-23 TEACHABLE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541519
Sponsor’s telephone number 8775083224
Plan sponsor’s address 16 WEST 22ND STREET, FLOOR 6, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing NICHOLAS RASCH
Role Employer/plan sponsor
Date 2018-05-23
Name of individual signing NICHOLAS RASCH

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK HASELTINE Chief Executive Officer 470 PARK AVENUE S, 5TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 470 PARK AVENUE SOUTH, FLOOR 6N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 470 PARK AVENUE S, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-05-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-28 2024-05-24 Address 470 PARK AVENUE SOUTH, FLOOR 6N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-05-04 2022-12-28 Address 470 PARK AVENUE SOUTH, FLOOR 6N, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-05-04 2022-12-28 Address 470 PARK AVENUE SOUTH, FLOOR 6N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-06-11 2020-05-04 Address 16 W. 22ND STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-06-11 2020-05-04 Address 16 W. 22ND STREET, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2019-06-11 2020-05-04 Address 50 WEST 17TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-05 2019-06-11 Address 50 WEST 17TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002268 2024-05-24 BIENNIAL STATEMENT 2024-05-24
230127000599 2023-01-27 BIENNIAL STATEMENT 2022-05-01
221228003093 2022-12-28 CERTIFICATE OF CHANGE BY ENTITY 2022-12-28
200504061825 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190611060115 2019-06-11 BIENNIAL STATEMENT 2018-05-01
170605000602 2017-06-05 CERTIFICATE OF CHANGE 2017-06-05
160520000590 2016-05-20 APPLICATION OF AUTHORITY 2016-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State