Search icon

BELIEVE IN BTTR LLC

Company Details

Name: BELIEVE IN BTTR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142845
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELIEVE IN BTTR 401(K) PLAN 2023 821642652 2024-05-21 BELIEVE IN BTTR LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541512
Sponsor’s telephone number 2129608442
Plan sponsor’s address 185 WYTHE AVE, F2, BROOKLYN, NY, 11249

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 2024-05-21
Name of individual signing QIAN LIU

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-05 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-10-05 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-13 2021-10-05 Address 99 WALL STREET, #2040, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-02 2020-01-13 Address 100 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-05-24 2018-04-02 Address 231 FRONT STREET, SUITE 206, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504000250 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220928015664 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032460 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211005001220 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
210528060002 2021-05-28 BIENNIAL STATEMENT 2021-05-01
200113060548 2020-01-13 BIENNIAL STATEMENT 2019-05-01
180402000574 2018-04-02 CERTIFICATE OF CHANGE 2018-04-02
170524010317 2017-05-24 ARTICLES OF ORGANIZATION 2017-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State