Search icon

VIRTUSALES LLC

Company Details

Name: VIRTUSALES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2017 (7 years ago)
Entity Number: 5211993
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIRTUSALES 401(K) PLAN 2023 371871442 2024-05-09 VIRTUSALES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 4401273917
Plan sponsor’s address 1412 BROADWAY, FLOOR 21, NEW YORK, NY, 10018

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 2024-05-09
Name of individual signing QIAN LIU
VIRTUSALES 401(K) PLAN 2022 371871442 2023-05-27 VIRTUSALES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 4401273917
Plan sponsor’s address 1412 BROADWAY, FLOOR 21, NEW YORK, NY, 10018

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 2023-05-27
Name of individual signing CHRISTINE RIMER
VIRTUSALES 401(K) PLAN 2021 371871442 2022-05-19 VIRTUSALES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 4401273917
Plan sponsor’s address 1412 BROADWAY, FLOOR 21, NEW YORK, NY, 10018

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 2022-05-19
Name of individual signing CHRISTINE RIMER
VIRTUSALES 401(K) PLAN 2020 371871442 2021-05-24 VIRTUSALES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 4401273917
Plan sponsor’s address 1412 BROADWAY, FLOOR 21, NEW YORK, NY, 10018

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 2021-05-24
Name of individual signing CAROL HO
VIRTUSALES 401(K) PLAN 2019 371871442 2020-05-14 VIRTUSALES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561900
Sponsor’s telephone number 4401273917
Plan sponsor’s address 1412 BROADWAY, FLOOR 21, NEW YORK, NY, 10018

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 2020-05-14
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2023-10-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-03 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000050 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220929012811 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211001000039 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191008060188 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003000331 2017-10-03 APPLICATION OF AUTHORITY 2017-10-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State