Search icon

TEMPLAFY LLC

Company Details

Name: TEMPLAFY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362356
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEMPLAFY 401(K) PLAN 2022 831149114 2023-08-11 TEMPLAFY, LLC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 3474366794
Plan sponsor’s address ONE WORLD TRADE CENTER, 48TH FLOOR, NEW YORK, NY, 10007

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 2023-08-11
Name of individual signing CHRISTINE RIMER
TEMPLAFY 401(K) PLAN 2021 831149114 2022-06-02 TEMPLAFY, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 3474366794
Plan sponsor’s address ONE WORLD TRADE CENTER, 59TH FLOOR, NEW YORK, NY, 10007

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 2022-06-02
Name of individual signing CHRISTINE RIMER
TEMPLAFY 401(K) PLAN 2020 831149114 2021-07-16 TEMPLAFY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 3474366794
Plan sponsor’s address ONE WORLD TRADE CENTER, 60TH FLOOR, NEW YORK, NY, 10007

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 2021-07-15
Name of individual signing CAROL HO
TEMPLAFY 401(K) PLAN 2019 831149114 2020-07-03 TEMPLAFY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 3474366794
Plan sponsor’s address 307 5TH AVENUE, SUITE #17E, NEW YORK, NY, 10016

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 2020-07-02
Name of individual signing CAROL HO

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-10-14 2024-06-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-14 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-25 2022-10-14 Address ONE WORLD TRADE CENTER, 60TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-06-20 2022-10-14 Address 1 PENN PLAZA, 36TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Registered Agent)
2018-06-20 2021-01-25 Address 1 PENN PLAZA, 36TH FLOOR, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000384 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221014002761 2022-10-14 CERTIFICATE OF CHANGE BY ENTITY 2022-10-14
220712003389 2022-07-12 BIENNIAL STATEMENT 2022-06-01
210125060139 2021-01-25 BIENNIAL STATEMENT 2020-06-01
181012000174 2018-10-12 CERTIFICATE OF PUBLICATION 2018-10-12
180620010137 2018-06-20 ARTICLES OF ORGANIZATION 2018-06-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State