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 |
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 | |||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MINALKUMAR PATEL | Chief Executive Officer | 40 BROAD STREET, SUITE 600, BOSTON, MA, United States, 02109 |
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) |
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