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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MINNA SONG | Chief Executive Officer | 33 E. 33RD STREET, FLOOR 2, NEW YORK, NY, United States, 10016 |
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) |
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