Search icon

SRI CHEYENNE, INC.

Company Details

Name: SRI CHEYENNE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5063695
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 11 south angell street, #350, PROVIDENCE, RI, United States, 02906

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRI CHEYENNE, INC.401(K) PLAN 2021 134063271 2022-08-24 SRI CHEYENNE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124715008
Plan sponsor’s address 1230 AVENUE OF THE AMERICAS, 16TH FLOOR, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing PETER HERRICK
SRI CHEYENNE, INC.401(K) PLAN 2020 134063271 2021-12-01 SRI CHEYENNE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2129868110
Plan sponsor’s address 551 5TH AVE # STE 417, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2021-12-01
Name of individual signing PETER HERRICK
SRI CHEYENNE, INC.401(K) PLAN 2019 134063271 2021-12-01 SRI CHEYENNE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2129868110
Plan sponsor’s address 551 5TH AVE # STE 417, NEW YORK, NY, 10176

Signature of

Role Plan administrator
Date 2021-12-01
Name of individual signing PETER HERRICK
SRI CHEYENNE INC. 401(K) RETIREMENT PLAN 2017 134063271 2018-04-08 SRI CHEYENNE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 2124715000
Plan sponsor’s address 551 FIFTH AVE - SUITE 417, NEW YORK, NY, 10176

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIM CHAPLIN Chief Executive Officer 11 SOUTH ANGELL STREET, #350, PROVIDENCE, RI, United States, 02906

History

Start date End date Type Value
2023-09-26 2023-09-26 Address 11 SOUTH ANGELL STREET, #350, PROVIDENCE, RI, 02906, 5206, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 1230 AVENUE OF THE AMERICAS, FL 16, RM 1810, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-26 Address 1230 AVENUE OF THE AMERICAS, FL 16, RM 1810, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-06 2023-09-06 Address 1230 AVENUE OF THE AMERICAS, FL 16, RM 1810, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-26 Address 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 551 FIFTH AVENUE, SUITE 417, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2023-03-06 Address 1230 AVENUE OF THE AMERICAS, FL 16, RM 1810, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230926000148 2023-09-20 AMENDMENT TO BIENNIAL STATEMENT 2023-09-20
230906003735 2023-09-05 CERTIFICATE OF CHANGE BY ENTITY 2023-09-05
230306003694 2023-03-06 BIENNIAL STATEMENT 2023-01-01
190718060000 2019-07-18 BIENNIAL STATEMENT 2019-01-01
170106000451 2017-01-06 APPLICATION OF AUTHORITY 2017-01-06

Date of last update: 31 Jan 2025

Sources: New York Secretary of State