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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOLDBELY 401(K) PLAN | 2021 | 455283537 | 2023-04-18 | GOLDBELY, INC. | 0 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOE ARIEL | Chief Executive Officer | 27 UNION SQ W, SUITE 500, NEW YORK, NY, United States, 10003 |
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) |
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