Name: | MAVEN SEARCH, CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2017 (8 years ago) |
Entity Number: | 5096446 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 101 greenwich street, floor 2, suite 306, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAVEN SEARCH CORP 401(K) PLAN | 2023 | 611823795 | 2024-10-30 | MAVEN SEARCH CORP | 12 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-30 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 561300 |
Sponsor’s telephone number | 6463579015 |
Plan sponsor’s address | 101 GREENWICH STREET, FLOOR 2, SUITE 306, NEW YORK, NY, 10006 |
Signature of
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 561300 |
Sponsor’s telephone number | 6463579015 |
Plan sponsor’s address | 101 GREENWICH STREET, FLOOR 2, SUITE 306, NEW YORK, NY, 10006 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GAURAV SETHI | Chief Executive Officer | 101 GREENWICH STREET, FLOOR 2, SUITE 306, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-26 | 2023-01-26 | Address | 101 GREENWICH STREET, FLOOR 2, SUITE 306, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-01-26 | 2023-01-26 | Address | MAVEN SEARCH, 1 PHIPP STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2023-01-26 | 2023-01-26 | Address | 530 WEST 30TH STREET, APT 10D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2023-01-26 | Address | MAVEN SEARCH, 1 PHIPP STREET, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-01-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230126002331 | 2023-01-26 | AMENDMENT TO BIENNIAL STATEMENT | 2023-01-26 |
220407003318 | 2022-04-07 | BIENNIAL STATEMENT | 2021-03-01 |
201013060484 | 2020-10-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170306000209 | 2017-03-06 | APPLICATION OF AUTHORITY | 2017-03-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State