Search icon

AQUANT, INC.

Company Details

Name: AQUANT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103402
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 54 West 21St Street, #701, NEW YORK, MA, United States, 10010
Principal Address: 54 West 21St Street, #701, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUANT 401(K) PLAN 2022 812864502 2023-05-30 AQUANT 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 3322131811
Plan sponsor’s address 147 W 24TH ST FL 4, NEW YORK, NY, 100111911

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
SHAHAR CHEN Chief Executive Officer 54 WEST 21ST STREET, #701, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
AQUANT, INC. DOS Process Agent 54 West 21St Street, #701, NEW YORK, MA, United States, 10010

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 147 W 24TH ST, FLR 4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 54 WEST 21ST STREET, #701, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-03-18 2025-01-14 Address 147 W 24TH ST, FLR 4, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-06-02 2025-01-14 Address 147 W 24TH ST, FL 4, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-01-10 2021-03-18 Address 150 GREENWICH ST., FLR. 29, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2017-03-17 2020-06-02 Address 150 GREENWICH STREET, FLOOR 29, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114000409 2025-01-14 BIENNIAL STATEMENT 2025-01-14
210318060440 2021-03-18 BIENNIAL STATEMENT 2021-03-01
200602000299 2020-06-02 CERTIFICATE OF CHANGE 2020-06-02
200110060184 2020-01-10 BIENNIAL STATEMENT 2019-03-01
170317000002 2017-03-17 APPLICATION OF AUTHORITY 2017-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State