Search icon

MAVEN SEARCH, CORP.

Company Details

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

form 5500

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
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 2024-10-30
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
MAVEN SEARCH CORP 401(K) PLAN 2023 611823795 2024-07-23 MAVEN SEARCH CORP 11
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
MAVEN SEARCH CORP 401(K) PLAN 2022 611823795 2023-07-18 MAVEN SEARCH CORP 2
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

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

Chief Executive Officer

Name Role Address
GAURAV SETHI Chief Executive Officer 101 GREENWICH STREET, FLOOR 2, SUITE 306, NEW YORK, NY, United States, 10005

History

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)

Filings

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