Search icon

GOLDBELY, INC.

Company Details

Name: GOLDBELY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2018 (7 years ago)
Entity Number: 5316913
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 27 UNION SQ W, SUITE 500, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDBELY 401(K) PLAN 2021 455283537 2023-04-18 GOLDBELY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 4253011549
Plan sponsor’s address 27 UNION SQUARE W, SUITE 500, NEW YORK, NY, 10003

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 2023-04-18
Name of individual signing CHRISTINE RIMER
GOLDBELY 401(K) PLAN 2021 455283537 2022-06-16 GOLDBELY, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 4253011549
Plan sponsor’s address 27 UNION SQUARE W, SUITE 500, NEW YORK, NY, 10003

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 2022-06-16
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOE ARIEL Chief Executive Officer 27 UNION SQ W, SUITE 500, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221027001390 2022-10-27 BIENNIAL STATEMENT 2022-04-01
200918060092 2020-09-18 BIENNIAL STATEMENT 2020-04-01
SR-82512 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-82513 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180404000308 2018-04-04 APPLICATION OF AUTHORITY 2018-04-04

Date of last update: 30 Jan 2025

Sources: New York Secretary of State