Search icon

ABACUS INSIGHTS, INC.

Company Details

Name: ABACUS INSIGHTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5179811
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 40 BROAD STREET, SUITE 600, BOSTON, MA, United States, 02109

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABACUS INSIGHTS INC. 401 K PROFIT SHARING PLAN TRUST 2018 822115444 2019-05-06 ABACUS INSIGHTS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621510
Sponsor’s telephone number 2016730575
Plan sponsor’s address 347 WEST 36TH STREET, SUITE 1100, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing EDWARD ROJAS

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MINALKUMAR PATEL Chief Executive Officer 40 BROAD STREET, SUITE 600, BOSTON, MA, United States, 02109

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 40 BROAD STREET, SUITE 600, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 347 W. 36TH STREET, SUITE 100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-07 Address 347 W. 36TH STREET, SUITE 100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-11-20 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-02-28 2018-11-20 Address 347 WEST 36TH STREET, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-08-02 2018-02-28 Address 9 REGENCY PLACE, WEEHAWKEN, NJ, 07086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001698 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210803001548 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190805060447 2019-08-05 BIENNIAL STATEMENT 2019-08-01
181120000697 2018-11-20 CERTIFICATE OF CHANGE 2018-11-20
180228000313 2018-02-28 CERTIFICATE OF CHANGE 2018-02-28
170802000170 2017-08-02 APPLICATION OF AUTHORITY 2017-08-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State