Search icon

S94 INC.

Company Details

Name: S94 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 5354174
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S94 INC. 401(K) PLAN 2022 352611412 2023-05-28 S94 INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 8035660763
Plan sponsor’s address 401 BROADWAY, SUITE 1100, NEW YORK, NY, 10013

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
S94 INC. 401(K) PLAN 2022 352611412 2023-11-02 S94 INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 8035660763
Plan sponsor’s address 401 BROADWAY, SUITE 1100, NEW YORK, NY, 10013

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 2023-11-02
Name of individual signing CHRISTINE RIMER

DOS Process Agent

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

History

Start date End date Type Value
2018-11-26 2024-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-06 2018-11-26 Address 1801 GOUGH STREET, UNIT 306, SAN FRANCISCO, CA, 94109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930017632 2024-09-27 CERTIFICATE OF TERMINATION 2024-09-27
181126000729 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180606000358 2018-06-06 APPLICATION OF AUTHORITY 2018-06-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State