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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-11 |
Name of individual signing | NICHOLAS RASCH |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK HASELTINE | Chief Executive Officer | 470 PARK AVENUE S, 5TH FLOOR, NEW YORK, NY, United States, 10016 |
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) |
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