Search icon

ELISE A.I. TECHNOLOGIES CORP.

Company Details

Name: ELISE A.I. TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2017 (8 years ago)
Entity Number: 5160391
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 33 E. 33RD STREET, FLOOR 2, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELISE A.I. TECHNOLOGIES CORP. 401(K) PLAN 2021 822259573 2022-06-02 ELISE A.I. TECHNOLOGIES CORP. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-23
Business code 511210
Sponsor’s telephone number 2026182070
Plan sponsor’s address 33 EAST 33RD STREET, 2ND FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
ELISE A.I. TECHNOLOGIES CORP. 401(K) PLAN 2020 822259573 2021-07-16 ELISE A.I. TECHNOLOGIES CORP. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-23
Business code 511210
Sponsor’s telephone number 2026182070
Plan sponsor’s address 205 E 42ND ST, 20TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
ELISE A.I. TECHNOLOGIES CORP. 401(K) PLAN 2019 822259573 2020-07-03 ELISE A.I. TECHNOLOGIES CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-23
Business code 511210
Plan sponsor’s address 11-20 47TH AVE, 3L, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MINNA SONG Chief Executive Officer 33 E. 33RD STREET, FLOOR 2, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 33 E. 33RD STREET, FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 33 IRVING PLACE, FLOOR 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-07-26 Address 33 E. 33RD STREET, FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 33 E. 33RD STREET, FLOOR 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-07-26 Address 33 IRVING PLACE, FLOOR 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-04-27 2024-07-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-27 2023-04-27 Address 33 IRVING PLACE, FLOOR 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-04-19 2023-04-27 Address 33 IRVING PLACE, FLOOR 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-06-26 2023-04-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726002906 2024-07-26 BIENNIAL STATEMENT 2024-07-26
230427001233 2023-04-27 BIENNIAL STATEMENT 2021-06-01
210419060116 2021-04-19 BIENNIAL STATEMENT 2019-06-01
170626000401 2017-06-26 APPLICATION OF AUTHORITY 2017-06-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State