Search icon

GENVID HOLDINGS, INC.

Company Details

Name: GENVID HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981608
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: JAY RAND, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 1325 AVENUE OF THE AMERICAS, 2822, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENVID HOLDINGS, INC. 401(K) PLAN 2023 811540631 2025-01-02 GENVID HOLDINGS, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541511
Sponsor’s telephone number 6463288823
Plan sponsor’s address 1325 6TH AVENUE, STE. 2822, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2025-01-02
Name of individual signing JESSICA PAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-02
Name of individual signing JESSICA PAZ
Valid signature Filed with authorized/valid electronic signature
GENVID HOLDINGS, INC. 401(K) PLAN 2022 811540631 2023-09-25 GENVID HOLDINGS, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541511
Sponsor’s telephone number 6463288823
Plan sponsor’s address 1325 6TH AVENUE, STE. 2822, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing JESSICA PAZ
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing JESSICA PAZ
GENVID HOLDINGS, INC. 401(K) PLAN 2021 811540631 2022-08-09 GENVID HOLDINGS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-04-01
Business code 541511
Sponsor’s telephone number 6463288823
Plan sponsor’s address 1325 6TH AVENUE, STE. 2822, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing JESSICA PAZ
Role Employer/plan sponsor
Date 2022-08-09
Name of individual signing JESSICA PAZ

Chief Executive Officer

Name Role Address
JACOB NAVOK Chief Executive Officer 888 8TH AVENUE, 15D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: JAY RAND, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
210604000558 2021-06-04 CERTIFICATE OF AMENDMENT 2021-06-04
200703060205 2020-07-03 BIENNIAL STATEMENT 2020-07-01
191104062276 2019-11-04 BIENNIAL STATEMENT 2018-07-01
160722000351 2016-07-22 APPLICATION OF AUTHORITY 2016-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State