Search icon

BENEVOLENT TECHNOLOGY INC.

Company Details

Name: BENEVOLENT TECHNOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2016 (8 years ago)
Entity Number: 5020833
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEVOLENT TECHNOLOGY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 814105785 2024-05-01 BENEVOLENT TECHNOLOGY INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541700
Sponsor’s telephone number 9292956550
Plan sponsor’s address 15 METROTECH CENTER 7TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing EMMA ASHLEY
BENEVOLENT TECHNOLOGY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 814105785 2023-07-05 BENEVOLENT TECHNOLOGY INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541700
Sponsor’s telephone number 9292956550
Plan sponsor’s address 15 METROTECH CENTER 7TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing ARABELLA RALLI
BENEVOLENT TECHNOLOGY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 814105785 2022-04-26 BENEVOLENT TECHNOLOGY INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541700
Sponsor’s telephone number 9292956550
Plan sponsor’s address 15 METROTECH CENTER 7TH FLOOR, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EVE BERRY
BENEVOLENT TECHNOLOGY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814105785 2021-04-08 BENEVOLENT TECHNOLOGY INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541700
Sponsor’s telephone number 9292956550
Plan sponsor’s address 1 DOCK 72 WAY 7TH FLOOR, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing NUALA JOHNSON
BENEVOLENT TECHNOLOGY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 814105785 2020-07-06 BENEVOLENT TECHNOLOGY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541700
Sponsor’s telephone number 9292956550
Plan sponsor’s address 1 DOCK 72 WAY 7TH FLOOR, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing EDWARD ROJAS
BENEVOLENT TECHNOLOGY INC 401K 2018 814105785 2019-11-09 BENEVOLENT TECHNOLOGY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541700
Sponsor’s telephone number 4420309607
Plan sponsor’s address 2 RIVER TERRACE, APT. 26D, NEW YORK, NY, 10282

Signature of

Role Plan administrator
Date 2019-11-09
Name of individual signing NUALA JOHNSON
BENEVOLENT TECHNOLOGY INC 401K 2017 814105785 2019-07-26 BENEVOLENT TECHNOLOGY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541700
Sponsor’s telephone number 4420309607
Plan sponsor’s address 2 RIVER TERRACE, APT. 26D, NEW YORK, NY, 10282

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing NUALA JOHNSON

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

History

Start date End date Type Value
2016-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-76677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76678 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161011000284 2016-10-11 APPLICATION OF AUTHORITY 2016-10-11

Date of last update: 31 Jan 2025

Sources: New York Secretary of State